Company NameG2 Limited
Company StatusDissolved
Company Number04390861
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesDigame Limited and Airtime Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Secretary NameBrenda Mary Hogan
StatusClosed
Appointed15 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressApartment 55, Sandyford View Simonsridge
Blackglen Road Sandyford
Dublin 18
Ireland
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleFinance Director
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NameMr Eirion Andrew Charles Neubauer
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Kieron Quinn Abernethy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Salisbury Place
West Byfleet
London
KT14 6SN
Director NameMr Kevin Michael Beerling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Firside Grove
Sidcup
Kent
DA15 8WB
Director NamePaul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years after company formation)
Appointment Duration6 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address70 Wolmer Gardens
Edgware
Middlesex
HA8 8DQ
Secretary NamePeter David Katz
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address20 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Peter Denis McNamara
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 B Land Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2006)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed18 August 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Director NamePaul Saxton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence Address19 Ashdale Close
Alsager
Staffordshire
ST7 2EN
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed16 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 17 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

18.4k at £0.1Moneybox LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Solvency Statement dated 21/02/11 (1 page)
14 March 2011Statement by directors (1 page)
14 March 2011Solvency statement dated 21/02/11 (1 page)
14 March 2011Statement by Directors (1 page)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/02/2011
(2 pages)
14 March 2011Statement of capital on 14 March 2011
  • GBP 1.00
(6 pages)
14 March 2011Statement of capital on 14 March 2011
  • GBP 1.00
(6 pages)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/02/2011
(2 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 30 September 2008 (13 pages)
27 September 2009Full accounts made up to 30 September 2008 (13 pages)
13 August 2009Director appointed mark edwards (2 pages)
13 August 2009Director appointed mark edwards (2 pages)
10 August 2009Appointment terminated director mary turrell (1 page)
10 August 2009Appointment Terminated Director mary turrell (1 page)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
23 February 2009Appointment terminated director james murphy (1 page)
23 February 2009Appointment Terminated Director james murphy (1 page)
18 July 2008Full accounts made up to 30 September 2007 (13 pages)
18 July 2008Full accounts made up to 30 September 2007 (13 pages)
2 June 2008Secretary appointed brenda mary hogan (1 page)
2 June 2008Secretary appointed brenda mary hogan (1 page)
2 June 2008Director appointed james timmerman murphy (2 pages)
2 June 2008Director appointed michael john maloney (1 page)
2 June 2008Director appointed james timmerman murphy (2 pages)
2 June 2008Director appointed michael john maloney (1 page)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
30 May 2008Appointment Terminated Director and Secretary philip lanigan (1 page)
30 May 2008Appointment terminated director and secretary philip lanigan (1 page)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Declaration of assistance for shares acquisition (9 pages)
26 April 2007Declaration of assistance for shares acquisition (9 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 March 2007Return made up to 08/03/07; full list of members (7 pages)
21 March 2007Return made up to 08/03/07; full list of members (7 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
25 October 2006Full accounts made up to 30 September 2005 (13 pages)
25 October 2006Full accounts made up to 30 September 2005 (13 pages)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
12 April 2006Return made up to 08/03/06; full list of members (7 pages)
12 April 2006Return made up to 08/03/06; full list of members (7 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
6 January 2006Particulars of mortgage/charge (13 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (13 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
9 August 2005Memorandum and Articles of Association (6 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Memorandum and Articles of Association (6 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
29 March 2005Return made up to 08/03/05; full list of members (9 pages)
29 March 2005Return made up to 08/03/05; full list of members (9 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (5 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (5 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london NW1 2EB (1 page)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london NW1 2EB (1 page)
23 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 May 2004Return made up to 08/03/04; full list of members (8 pages)
26 May 2004Return made up to 08/03/04; full list of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
16 March 2004Ad 19/08/03--------- £ si [email protected]=595 £ ic 1244/1839 (4 pages)
16 March 2004Ad 01/03/03--------- £ si [email protected] (4 pages)
16 March 2004Ad 01/03/03--------- £ si [email protected] (4 pages)
16 March 2004Ad 19/08/03--------- £ si [email protected]=595 £ ic 1244/1839 (4 pages)
27 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
27 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
15 July 2003Ad 13/06/02--------- £ si [email protected] (4 pages)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Return made up to 08/03/03; full list of members (9 pages)
23 May 2003Company name changed airtime group holdings LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed airtime group holdings LIMITED\certificate issued on 23/05/03 (2 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (3 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002Secretary resigned (1 page)
20 March 2002Company name changed digame LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed digame LIMITED\certificate issued on 20/03/02 (2 pages)
8 March 2002Incorporation (15 pages)