Company NameG40 Claims Limited
Company StatusDissolved
Company NumberSC435690
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Enfield
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(4 years, 2 months after company formation)
Appointment Duration3 years (closed 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Grampian Street
Glasgow
G32 9TB
Scotland
Director NameMr Gary Enfield
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grampian Street
Glasgow
G32 9TB
Scotland
Secretary NameMr Gary Enfield
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Grampian Street
Glasgow
G32 9TB
Scotland
Director NameMr Wayne Martin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lanark Court
Newmarket Avenue
Northolt
UB5 4ES

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gary Enfield
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2020Final Gazette dissolved following liquidation (1 page)
15 October 2019Final account prior to dissolution in a winding-up by the court (17 pages)
4 October 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 October 2018 (2 pages)
1 October 2018Notice of winding up order (1 page)
1 October 2018Court order notice of winding up (1 page)
30 December 2016Appointment of Mr Gary Enfield as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Wayne Martin as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Gary Enfield as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Wayne Martin as a director on 30 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Termination of appointment of Gary Enfield as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Gary Enfield as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Mr. Wayne Martin as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr. Wayne Martin as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Gary Enfield as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Gary Enfield as a secretary on 12 October 2016 (1 page)
26 September 2016Registered office address changed from 279 Abercromby Street Glasgow G40 2DD to 272 Bath Street Glasgow G2 4JR on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 279 Abercromby Street Glasgow G40 2DD to 272 Bath Street Glasgow G2 4JR on 26 September 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
7 January 2015Compulsory strike-off action has been suspended (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
29 October 2012Incorporation (25 pages)
29 October 2012Incorporation (25 pages)