Company NameG1S Solutions Limited
Company StatusDissolved
Company Number07375877
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Halapperumage Anangalal Sarathchanda Gunasekera
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Place 114 Washway Road
Sale
Altrincham
Cheshire
M33 7RF
Director NameMr Jon Paul Rigby
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton Place 114 Washway Road
Sale
Altrincham
Cheshire
M33 7RF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Halapperumage Gunasekera
50.00%
Ordinary
50 at £1Jon Rigby
50.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£5,600
Current Liabilities£42,463

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
8 May 2014Liquidators statement of receipts and payments to 3 March 2014 (11 pages)
8 May 2014Liquidators' statement of receipts and payments to 3 March 2014 (11 pages)
8 May 2014Liquidators' statement of receipts and payments to 3 March 2014 (11 pages)
8 May 2014Liquidators statement of receipts and payments to 3 March 2014 (11 pages)
12 March 2013Statement of affairs with form 4.19 (7 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Statement of affairs with form 4.19 (7 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF United Kingdom on 25 February 2013 (2 pages)
22 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 September 2010Appointment of Halapperumage Anangalal Gunasekera as a director (3 pages)
28 September 2010Appointment of Mr Jon Paul Rigby as a director (3 pages)
28 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
28 September 2010Appointment of Halapperumage Anangalal Gunasekera as a director (3 pages)
28 September 2010Appointment of Mr Jon Paul Rigby as a director (3 pages)
28 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
15 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 September 2010Incorporation (20 pages)
14 September 2010Incorporation (20 pages)