Company NameGe Capital Corporation (Lavender Gp) Limited
Company StatusDissolved
Company Number03561896
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous NameShelfco (No.1499) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusCurrent
Appointed10 June 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleGeneral Manager
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Director NameAnne Jevne
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 July 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Surveyor
Correspondence AddressFlat 8
70 Ironmonger Row
London
EC1V 3QR
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed16 February 2004(5 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Secretary NameGrace Brown
NationalityBritish
StatusCurrent
Appointed15 December 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameMark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2002)
RoleChartered Surveyor
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Edward Donat Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2001)
RoleCommercial Property Financier
Country of ResidenceUnited Kingdom
Correspondence Address16 Sherwood Avenue
Ruislip
Middlesex
HA4 7XL
Secretary NameMiss Vanessa Avril Beattie-Jones
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMr David Victor Marshall Thurgar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2003)
RoleChartered Surveyor
Correspondence Address7 Morris Close
Orpington
Kent
BR6 9TE
Director NameAnthony Ifeanychukwu Obi-Ezekpazu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2001)
RoleChartered Accountant
Correspondence AddressFlat 3 122 Aldermans Hill
London
N13 4PT
Director NameMiss Vanessa Avril Beattie-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameKevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2001)
RoleChartered Accountant
Correspondence AddressRose Cottage
New Pond Hill
Cross In Hand
East Sussex
TN21 0LY
Director NameJonas Fredrick Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2004)
RoleFinancial Director
Correspondence Address18 Arterberry Road
London
SW20 8AJ
Director NameJanet De Bie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2002)
RoleAccountant
Correspondence Address70 Franche Court Road
London
SW17 0JU
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed17 October 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2004)
RoleSecretary
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,158
Gross Profit£2,158
Net Worth£6,822
Cash£13,831
Current Liabilities£7,009

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2007Dissolved (1 page)
4 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2006Declaration of solvency (3 pages)
9 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2006Appointment of a voluntary liquidator (1 page)
26 May 2006Return made up to 12/05/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 June 2005Return made up to 12/05/05; full list of members (6 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: clarges house 6-12 clarges street london W1J 8DH (1 page)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Return made up to 12/05/04; full list of members (6 pages)
30 June 2004Director's particulars changed (1 page)
7 June 2004Location of debenture register (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
25 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (3 pages)
29 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
22 May 2003Return made up to 12/05/03; full list of members (6 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 August 2002Director's particulars changed (1 page)
3 July 2002New director appointed (3 pages)
24 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 May 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
4 April 2002Full accounts made up to 31 December 2000 (11 pages)
24 January 2002Director's particulars changed (1 page)
7 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Registered office changed on 15/10/01 from: leconfield house curzon street london W1J 5JA (1 page)
26 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
15 June 2001Return made up to 12/05/01; full list of members (7 pages)
30 April 2001Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
27 December 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 12/05/00; full list of members (15 pages)
27 April 2000Director's particulars changed (1 page)
1 March 2000Particulars of mortgage/charge (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
26 May 1999Location of debenture register (1 page)
26 May 1999Location of register of members (1 page)
26 May 1999Return made up to 12/05/99; full list of members (9 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1998Particulars of mortgage/charge (9 pages)
23 September 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 50 stratton street london W1X 6NX (1 page)
25 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
4 August 1998Company name changed shelfco (no.1499) LIMITED\certificate issued on 04/08/98 (2 pages)
12 May 1998Incorporation (23 pages)