Company NameG.com Networks Limited
Company StatusDissolved
Company NumberSC253004
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlyn Griffiths
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleDat Com Engineer
Country of ResidenceScotland
Correspondence Address6 Linden Avenue
Newport-On-Tay
Fife
DD6 8DU
Scotland
Secretary NameLisa Gillian Griffiths
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Linden Avenue
Newport-On-Tay
Fife
DD6 8DU
Scotland
Director NameBrian John Griffiths
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2009)
RoleRetired
Correspondence AddressKeepers Cottage
Kilmany
Cupar
Fife
KY15 4PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gcomnetworks.co.uk

Location

Registered Address6 Linden Avenue
Newport-On-Tay
Fife
DD6 8DU
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

90 at £1Mr Glyn Griffiths
90.00%
Ordinary
10 at £1Mrs Lisa Gillian Griffiths
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,075
Cash£32
Current Liabilities£12,379

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2012Compulsory strike-off action has been suspended (1 page)
19 April 2012Compulsory strike-off action has been suspended (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(4 pages)
6 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(4 pages)
6 October 2010Director's details changed for Glyn Griffiths on 16 July 2010 (2 pages)
6 October 2010Director's details changed for Glyn Griffiths on 16 July 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 December 2009Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Brian Griffiths as a director (1 page)
7 December 2009Termination of appointment of Brian Griffiths as a director (1 page)
7 December 2009Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page)
18 September 2009Return made up to 18/07/09; full list of members (4 pages)
18 September 2009Return made up to 18/07/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from unit 1B 63 brown street dundee DD1 5AQ (1 page)
23 June 2008Registered office changed on 23/06/2008 from unit 1B 63 brown street dundee DD1 5AQ (1 page)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 October 2007Return made up to 18/07/07; full list of members (2 pages)
29 October 2007Return made up to 18/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 September 2006Return made up to 18/07/06; full list of members (2 pages)
11 September 2006Return made up to 18/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
14 September 2005Return made up to 18/07/05; full list of members (2 pages)
14 September 2005Return made up to 18/07/05; full list of members (2 pages)
3 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
3 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 August 2004Registered office changed on 13/08/04 from: 6 linden avenue newport-on-tay fife DD6 8DU (1 page)
13 August 2004Registered office changed on 13/08/04 from: 6 linden avenue newport-on-tay fife DD6 8DU (1 page)
13 August 2004Return made up to 18/07/04; full list of members (6 pages)
13 August 2004Return made up to 18/07/04; full list of members (6 pages)
1 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
1 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
1 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)