Company NameGEE+ Limited
Company StatusDissolved
Company Number04424837
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 2002(22 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameLSH Graduate Programme

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Davina Boakye
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address573 Green Lanes
Palmers Green
London
N13 4EB
Director NameBen Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRochester House
2-1o Belvedere Road
London
SE19 2HL
Secretary NameHenry Arthur Potter
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLinsell Villa
88 Pevensey Road Forest Gate
London
E7 0AP
Director NameWayne Donaldson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Selsdon Road
Wanstead
London
E11 2QF
Director NameAndrea Williams-McKenzie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCorporate Services Director
Correspondence Address3 Tramway Avenue
Stratford
London
E15 4PN
Director NameAmanda Mukerji
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2008)
RoleDirector Of Hr
Correspondence Address14 Merivale Road
West Harrow
HA1 4BH

Location

Registered Address3 Tramway Avenue
London
E15 4PN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£26,031
Cash£28,069
Current Liabilities£2,038

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (1 page)
20 March 2008Appointment terminated director amanda mukerji (1 page)
20 November 2007Full accounts made up to 31 March 2007 (9 pages)
15 August 2007Auditor's resignation (1 page)
25 April 2007Annual return made up to 25/04/07 (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (9 pages)
22 May 2006Director resigned (1 page)
22 May 2006Annual return made up to 25/04/06 (2 pages)
14 March 2006Auditors res re S394 (1 page)
27 October 2005Full accounts made up to 31 March 2005 (9 pages)
12 May 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 October 2004Full accounts made up to 31 March 2004 (9 pages)
3 June 2004Annual return made up to 25/04/04 (5 pages)
24 February 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004New director appointed (2 pages)
15 May 2003Annual return made up to 25/04/03 (5 pages)
25 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)