Company NameD. Gee's Enterprise Limited
Company StatusDissolved
Company Number04892943
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David George Reid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Hood Close Hood Close
Croydon
CR0 3SN
Secretary NameMichelle Alicia Reid
NationalityJamaican
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleCustoms & Excise
Correspondence Address8 Hood Close Hood Close
Surrey
Croydon
CR0 3SN
Director NameMr Edward Brentnol Dublin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Longthornton Road
Streatham Vale
London
SW16 5QD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Reid
50.00%
Ordinary
50 at £1Michelle Reid
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 January 2004Delivered on: 30 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 1 belfast road south norwood london.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 September 2016Director's details changed for Mr David George Reid on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Michelle Alicia Reid on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Director's details changed for Mr David George Reid on 12 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Secretary's details changed for Michelle Alicia Reid on 12 September 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 February 2015Director's details changed for David George Reid on 7 October 2014 (2 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Director's details changed for David George Reid on 7 October 2014 (2 pages)
24 February 2015Director's details changed for David George Reid on 7 October 2014 (2 pages)
24 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
21 February 2015Registered office address changed from Erskine House 53 London Road Maidstone Kent ME16 8JH England to 299 Northborough Road Norbury London SW16 4TR on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Erskine House 53 London Road Maidstone Kent ME16 8JH England to 299 Northborough Road Norbury London SW16 4TR on 21 February 2015 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2014Administrative restoration application (3 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 January 2014Annual return made up to 9 September 2013
Statement of capital on 2014-01-02
  • GBP 100
(15 pages)
2 January 2014Annual return made up to 9 September 2013
Statement of capital on 2014-01-02
  • GBP 100
(15 pages)
2 January 2014Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
2 January 2014Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2008 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2008 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 January 2014Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 January 2014Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 January 2014Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
2 January 2014Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 January 2014Administrative restoration application (3 pages)
2 January 2014Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
2 January 2014Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
2 January 2014Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 January 2014Annual return made up to 9 September 2013
Statement of capital on 2014-01-02
  • GBP 100
(15 pages)
2 January 2014Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
2 January 2014Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
2 January 2014Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 09/09/08; full list of members (3 pages)
30 January 2009Return made up to 09/09/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from, regus house victory way, crossways business park, dartford, kent, DA2 6QD, united kingdom (1 page)
18 December 2008Registered office changed on 18/12/2008 from, regus house victory way, crossways business park, dartford, kent, DA2 6QD, united kingdom (1 page)
2 September 2008Registered office changed on 02/09/2008 from, 9 st. Mary's road, london, SE25 6UT, united kingdom (1 page)
2 September 2008Registered office changed on 02/09/2008 from, 9 st. Mary's road, london, SE25 6UT, united kingdom (1 page)
21 August 2008Return made up to 09/09/07; full list of members (3 pages)
21 August 2008Return made up to 09/09/07; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from, 9 st mary's road, south norwood, london, SE25 6UT (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from, 9 st mary's road, south norwood, london, SE25 6UT (1 page)
25 January 2008Return made up to 09/09/06; full list of members (2 pages)
25 January 2008Return made up to 09/09/06; full list of members (2 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
22 February 2006Return made up to 09/09/05; full list of members (2 pages)
22 February 2006Return made up to 09/09/05; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)