Company NameGzero Limited
Company StatusDissolved
Company Number06605631
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date27 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Leigh Insley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Buisness Park
Sheffield
S9 1XU
Director NameMr Stavros Alambritis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Litchfield Lane
Mansfield
Notts
NG18 4RE
Secretary NameMr Stavros Alambritis
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Litchfield Lane
Mansfield
Notts
NG18 4RE
Director NameMr Barry George Alambritis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise Road
Millenium Business Park
Mansfield
Notts
NG19 7JX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegzero.com

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Buisness Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kate Hansford
5.00%
Ordinary
50 at £1Richard Mason
5.00%
Ordinary
50 at £1Simon Clive Tillson
5.00%
Ordinary
275 at £1Simon Insley
27.50%
Ordinary
275 at £1Stavros Alambritis
27.50%
Ordinary
200 at £1George Alambritis
20.00%
Ordinary
100 at £1Mario George Andreou
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,257
Cash£25,617
Current Liabilities£190,189

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2020Final Gazette dissolved following liquidation (1 page)
27 April 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
13 January 2020Liquidators' statement of receipts and payments to 13 December 2019 (17 pages)
29 January 2019Liquidators' statement of receipts and payments to 13 December 2018 (21 pages)
19 January 2018Liquidators' statement of receipts and payments to 13 December 2017 (21 pages)
16 January 2017Registered office address changed from Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX to The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX to The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU on 16 January 2017 (2 pages)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
(1 page)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Statement of affairs with form 4.19 (6 pages)
9 January 2017Statement of affairs with form 4.19 (6 pages)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
(1 page)
9 January 2017Appointment of a voluntary liquidator (1 page)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Termination of appointment of Barry George Alambritis as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Barry George Alambritis as a director on 19 February 2016 (1 page)
17 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages)
17 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Appointment of Mr Barry George Alambritis as a director on 30 June 2014 (2 pages)
18 July 2014Termination of appointment of Stavros Alambritis as a secretary on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Stavros Alambritis as a director on 30 June 2014 (1 page)
18 July 2014Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages)
18 July 2014Termination of appointment of Stavros Alambritis as a secretary on 30 June 2014 (1 page)
18 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages)
18 July 2014Termination of appointment of Stavros Alambritis as a director on 30 June 2014 (1 page)
18 July 2014Appointment of Mr Barry George Alambritis as a director on 30 June 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 September 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
29 September 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Statement of capital following an allotment of shares on 14 September 2013
  • GBP 1,000
(3 pages)
14 September 2013Statement of capital following an allotment of shares on 14 September 2013
  • GBP 1,000
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page)
11 June 2010Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page)
11 June 2010Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page)
11 June 2010Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Director appointed mr simon insley (1 page)
17 September 2009Return made up to 29/05/09; full list of members (5 pages)
17 September 2009Return made up to 29/05/09; full list of members (5 pages)
17 September 2009Director appointed mr simon insley (1 page)
14 July 2008Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 July 2008Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 July 2008Director and secretary appointed stavros alambritis (1 page)
11 July 2008Director and secretary appointed stavros alambritis (1 page)
11 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 July 2008Appointment terminated secretary sameday company services LIMITED (1 page)
11 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 July 2008Registered office changed on 11/07/2008 from 59, nottingham road ravenshead nottingham nottinghamshire NG15 9HG (1 page)
11 July 2008Appointment terminated secretary sameday company services LIMITED (1 page)
11 July 2008Registered office changed on 11/07/2008 from 59, nottingham road ravenshead nottingham nottinghamshire NG15 9HG (1 page)
29 May 2008Incorporation (11 pages)
29 May 2008Incorporation (11 pages)