Watford
WD17 1JJ
Secretary Name | Bridget Batey |
---|---|
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Clarendon Road Watford WD17 1JJ |
Director Name | Paul Casey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 29 Brook Road Camberley Surrey GU15 3AP |
Director Name | Russell McCabe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1997) |
Role | Executive |
Correspondence Address | 16 Carriage Hill Far Hills New Jersey Usa 07931 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gesix.com |
---|
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
800 at £1 | Raymond Batey 80.00% Ordinary |
---|---|
100 at £1 | Kieran Pierce 10.00% Ordinary |
100 at £1 | Patrick Featley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,005 |
Cash | £10,171 |
Current Liabilities | £421,076 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages) |
12 June 2014 | Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2013 | Liquidators statement of receipts and payments to 9 October 2013 (13 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (13 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 9 October 2013 (13 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (13 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 9 October 2012 (17 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (17 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 9 October 2012 (17 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (17 pages) |
19 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Statement of affairs with form 4.19 (7 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 October 2011 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 18 October 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
10 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
20 September 2010 | Secretary's details changed for Bridget Batey on 24 August 2010 (1 page) |
20 September 2010 | Secretary's details changed for Bridget Batey on 24 August 2010 (1 page) |
20 September 2010 | Director's details changed for Raymond Batey on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Raymond Batey on 24 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Company name changed datavision emea LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed datavision emea LIMITED\certificate issued on 14/03/07 (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 February 2002 | Company name changed professional data associates (uk ) LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed professional data associates (uk ) LIMITED\certificate issued on 25/02/02 (2 pages) |
3 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | (7 pages) |
4 October 2000 | (7 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
14 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
1 April 1999 | (7 pages) |
1 April 1999 | (7 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: west house west street haslemere surrey GU27 2AB (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: west house west street haslemere surrey GU27 2AB (1 page) |
29 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 September 1996 | Return made up to 24/08/96; full list of members
|
12 September 1996 | Return made up to 24/08/96; full list of members
|
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Ad 30/09/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Ad 30/09/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
26 September 1995 | Accounting reference date notified as 30/09 (1 page) |
26 September 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New director appointed (1 page) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Secretary resigned (1 page) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (1 page) |
30 August 1995 | Secretary resigned (1 page) |
24 August 1995 | Incorporation (16 pages) |
24 August 1995 | Incorporation (16 pages) |