Company NameGeoff Lee & Partners Limited
Company StatusDissolved
Company Number04515718
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Richard Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(3 weeks, 6 days after company formation)
Appointment Duration11 years (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Homewood Crescent
Chislehurst
Kent
BR7 6PS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameOn Line Financial & Accountancy Limited (Corporation)
StatusResigned
Appointed17 September 2002(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 17 September 2012)
Correspondence Address71 Bexley High Street
Bexley
Kent
DA5 1AA

Location

Registered Address73 Lowfield Street
Dartford
Kent
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Geoffrey Richard Lee
100.00%
Ordinary

Financials

Year2014
Turnover£8,543
Gross Profit£5,015
Net Worth£622
Cash£2,600
Current Liabilities£2,654

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
10 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
17 September 2012Termination of appointment of On Line Financial & Accountancy Limited as a secretary (1 page)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Termination of appointment of on Line Financial & Accountancy Limited as a secretary on 17 September 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 January 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 23 January 2012 (1 page)
14 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Director's details changed for Geoffrey Richard Lee on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Geoffrey Richard Lee on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Richard Lee on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
19 December 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 December 2008Return made up to 21/08/07; full list of members (3 pages)
12 December 2008Return made up to 21/08/08; full list of members (3 pages)
12 December 2008Return made up to 21/08/08; full list of members (3 pages)
12 December 2008Return made up to 21/08/07; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2006Return made up to 21/08/06; full list of members (2 pages)
13 November 2006Return made up to 21/08/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 April 2006Return made up to 21/08/05; full list of members (2 pages)
6 April 2006Return made up to 21/08/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 April 2005Return made up to 21/08/04; full list of members (2 pages)
19 April 2005Return made up to 21/08/04; full list of members (2 pages)
28 July 2004Return made up to 21/08/03; full list of members (6 pages)
28 July 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Strike-off action suspended (1 page)
2 March 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (1 page)
3 October 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
21 August 2002Incorporation (9 pages)
21 August 2002Incorporation (9 pages)