Company NameG6 Groups Ltd
Company StatusDissolved
Company Number09142188
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameLoc.Pharm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMiss Anam Azam
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Caxton Park Wright Street
Manchester
M16 9EW
Director NameMr Mohammad Ramzan Anwar
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Mornington Crescent
Manchester
M14 6DE

Location

Registered AddressUnit 3 Caxton Park
Wright Street
Manchester
M16 9EW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 January 2016Appointment of Mr Mohammad Ramzan Anwar as a director on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Registered office address changed from 133 Princess Road Manchester M14 4RB to Unit 3 Caxton Park Wright Street Manchester M16 9EW on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 133 Princess Road Manchester M14 4RB to Unit 3 Caxton Park Wright Street Manchester M16 9EW on 25 January 2016 (1 page)
25 January 2016Appointment of Mr Mohammad Ramzan Anwar as a director on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
29 October 2015Company name changed loc.pharm LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
29 October 2015Company name changed loc.pharm LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)