Gx2 Technology Limited

General information

Name:

Gx2 Technology Ltd

Office Address:

110 Brooker Road EN9 1JH Waltham Abbey

Number: 03814817

Incorporation date: 1999-07-27

Dissolution date: 2023-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gx2 Technology started conducting its operations in 1999 as a Private Limited Company under the ID 03814817. This firm's headquarters was situated in Waltham Abbey at 110 Brooker Road. The Gx2 Technology Limited business had been operating on the market for twenty four years. The registered name of the company was changed in the year 2015 to Gx2 Technology Limited. This company former name was Global Gossip.

This specific firm was directed by one managing director: Peter O., who was appointed on February 1, 2008.

The companies that controlled this firm included: Gx2 Holdings Pty Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Surry Hills at Kippax St, New South Wales 2010 and was registered as a PSC under the registration number 106368834.

  • Previous company's names
  • Gx2 Technology Limited 2015-10-26
  • Global Gossip Limited 1999-07-27

Financial data based on annual reports

Company staff

Peter O.

Role: Director

Appointed: 01 February 2008

Latest update: 19 November 2023

People with significant control

Gx2 Holdings Pty Ltd
Address: L2 105 Kippax St, Surry Hills, New South Wales 2010, Australia
Legal authority Corporations Act 2001
Legal form Limited Company
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number 106368834
Notified on 21 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bevan S.
Notified on 28 March 2018
Ceased on 21 March 2020
Nature of control:
1/2 or less of shares
Anthony V.
Notified on 1 July 2016
Ceased on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 April 2023
Confirmation statement last made up date 21 March 2022
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts 25 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 March 2014

Jobs and Vacancies at Gx2 Technology Ltd

Technical Services Manager in City Of London, posted on Friday 9th January 2015
Region / City City Of London
Salary From £25000.00 to £50000.00 per year
Job type permanent
Expiration date Saturday 21st February 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Similar companies nearby

Closest companies