Company NameGerald Eve & Co. Services
Company StatusDissolved
Company Number00970140
CategoryPrivate Unlimited Company
Incorporation Date13 January 1970(54 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Hugh Rees
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(40 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 03 July 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameMr David Stanton
StatusClosed
Appointed11 July 2015(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJeremy David Bagot Bayliss
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 1997)
RoleChartered Surveyor
Correspondence AddressSheepbridge Court
Swallowfield
Reading
Berkshire
RG7 1PT
Director NameMr Peter William Haddock
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 1997)
RoleChartered Surveyor
Correspondence AddressThe Gables Mount Avenue
Hutton
Brentwood
Essex
CM13 2NS
Director NameMr Peter Standen Jones
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1993)
RoleChartered Surveyor
Correspondence AddressButtnidge
Odiham
Basingstoke
Hampshire
RG25 1JA
Secretary NameMr John Harold Bazley
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1991)
RoleCompany Director
Correspondence Address4 Lindfield Gardens
London
NW3 6PU
Secretary NameMr Peter Richard Haigh-Lumby
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Theresa Road
Hammersmith
London
W6 9AQ
Director NameDavid Edward Butters
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(25 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Wandle Road
London
SW17 7DL
Director NameMr Ian Macpherson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(25 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Linhope Street
London
NW1 6HU
Director NamePaul Richard Needham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(25 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleChartered Surveyor
Correspondence AddressGalini Cottage
Curridge
Thatcham
Berkshire
RG18 9EF
Director NameMr Peter Richard Haigh-Lumby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(37 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Theresa Road
Hammersmith
London
W6 9AQ
Secretary NameMrs Christine Cox
NationalityBritish
StatusResigned
Appointed06 April 2007(37 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleSecretary
Correspondence AddressFlat 1 6 Dynham Road
West Hampstead
London
NW6 2NR
Secretary NameGina Nouri
StatusResigned
Appointed14 May 2012(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY

Contact

Websitegeraldeve.com
Telephone020 74933338
Telephone regionLondon

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Gerald Eve LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(3 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(3 pages)
21 July 2015Appointment of Mr David Stanton as a secretary on 11 July 2015 (2 pages)
21 July 2015Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page)
21 July 2015Appointment of Mr David Stanton as a secretary on 11 July 2015 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(3 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
18 May 2012Appointment of Gina Nouri as a secretary (1 page)
18 May 2012Termination of appointment of Christine Cox as a secretary (1 page)
18 May 2012Termination of appointment of Christine Cox as a secretary (1 page)
18 May 2012Appointment of Gina Nouri as a secretary (1 page)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 November 2010Registered office address changed from 7 Vere Street London W1G 0JB on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 7 Vere Street London W1G 0JB on 22 November 2010 (1 page)
21 April 2010Termination of appointment of Peter Haigh-Lumby as a director (1 page)
21 April 2010Appointment of Mr Simon Rees as a director (2 pages)
21 April 2010Termination of appointment of David Butters as a director (1 page)
21 April 2010Termination of appointment of David Butters as a director (1 page)
21 April 2010Appointment of Mr Simon Rees as a director (2 pages)
21 April 2010Termination of appointment of Peter Haigh-Lumby as a director (1 page)
6 January 2010Director's details changed for Mr Peter Richard Haigh-Lumby on 2 October 2009 (2 pages)
6 January 2010Director's details changed for David Edward Butters on 2 October 2009 (2 pages)
6 January 2010Director's details changed for David Edward Butters on 2 October 2009 (2 pages)
6 January 2010Director's details changed for David Edward Butters on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Peter Richard Haigh-Lumby on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Richard Haigh-Lumby on 2 October 2009 (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 December 2008Secretary's change of particulars / christine campbell / 15/12/2007 (2 pages)
17 December 2008Return made up to 22/10/08; full list of members (4 pages)
17 December 2008Secretary's change of particulars / christine campbell / 15/12/2007 (2 pages)
17 December 2008Return made up to 22/10/08; full list of members (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (12 pages)
24 September 2008Full accounts made up to 31 March 2008 (12 pages)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 December 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
8 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
8 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2006Full accounts made up to 30 June 2001 (14 pages)
21 April 2006Full accounts made up to 30 June 2001 (14 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
1 November 2004Return made up to 22/10/04; full list of members (7 pages)
14 November 2003Return made up to 22/10/03; full list of members (7 pages)
14 November 2003Return made up to 22/10/03; full list of members (7 pages)
13 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
2 November 2001Return made up to 22/10/01; full list of members (7 pages)
2 November 2001Return made up to 22/10/01; full list of members (7 pages)
22 May 2001Auditor's resignation (1 page)
22 May 2001Auditor's resignation (1 page)
22 May 2001Auditor's resignation (1 page)
22 May 2001Auditor's resignation (1 page)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
2 November 1998Return made up to 22/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 22/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 30 June 1998 (10 pages)
30 September 1998Full accounts made up to 30 June 1998 (10 pages)
25 November 1997Full accounts made up to 30 June 1997 (9 pages)
25 November 1997Full accounts made up to 30 June 1997 (9 pages)
12 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
9 December 1996Return made up to 22/10/96; no change of members (6 pages)
9 December 1996Return made up to 22/10/96; no change of members (6 pages)
30 October 1995Return made up to 22/10/95; no change of members (6 pages)
30 October 1995Return made up to 22/10/95; no change of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
12 April 1995Accounting reference date extended from 17/04 to 30/06 (1 page)
12 April 1995Accounting reference date extended from 17/04 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)