Company NameG E G Property Development Limited
Company StatusDissolved
Company Number03313972
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameMeadshady Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLady Eva Caddenmoon Simpson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressDalbeathie House
Dunkeld
Perthshire
PH8 0JA
Scotland
Director NameGeorge Anthony Simpson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence Address48 Riverside Park
Blairowrie
Perthshire
PH10 6GB
Scotland
Director NameGillian Simpson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressFlat 132a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Secretary NameLady Eva Caddenmoon Simpson
NationalityBritish
StatusClosed
Appointed18 June 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressDalbeathie House
Dunkeld
Perthshire
PH8 0JA
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address132a Ashley Gardens
Thirleby Road
London
SW1P 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,459
Cash£1,945
Current Liabilities£18,830

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Application for striking-off (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 06/02/06; full list of members (7 pages)
9 March 2005Location of register of members (1 page)
8 February 2005Return made up to 06/02/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 January 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 March 2003Return made up to 06/02/03; full list of members (6 pages)
4 March 2003Registered office changed on 04/03/03 from: flat 75 whitehall court london SW1A 2EL (1 page)
19 February 2002Return made up to 06/02/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
7 February 2000Return made up to 06/02/00; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (5 pages)
6 February 1999Return made up to 06/02/99; no change of members (4 pages)
11 November 1998Accounts made up to 31 December 1997 (2 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Return made up to 06/02/98; full list of members (6 pages)
2 October 1997Ad 18/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Memorandum and Articles of Association (8 pages)
25 June 1997Company name changed meadshady LIMITED\certificate issued on 26/06/97 (2 pages)
6 February 1997Incorporation (9 pages)