Company NameG.E.J. Limited
Company StatusDissolved
Company Number05469282
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Director NameMr John Howard English
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Secretary NameMr John Howard English
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address122a Nelson Road
Twickenham
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
18 May 2011Termination of appointment of John English as a director (1 page)
18 May 2011Termination of appointment of John English as a director (1 page)
5 April 2011Termination of appointment of John Dick as a director (1 page)
5 April 2011Termination of appointment of John English as a secretary (1 page)
5 April 2011Termination of appointment of John Dick as a director (1 page)
5 April 2011Termination of appointment of John English as a secretary (1 page)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
20 April 2009Accounts made up to 30 June 2008 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Director and secretary's change of particulars / john english / 01/04/2008 (1 page)
26 January 2009Director and Secretary's Change of Particulars / john english / 01/04/2008 / HouseName/Number was: , now: 69; Street was: 207 nine mile ride, now: gloucester avenue; Area was: , now: shinfield; Post Town was: wokingham, now: reading; Post Code was: RG40 3QA, now: RG2 9GA; Country was: , now: united kingdom (1 page)
26 January 2009Return made up to 02/06/08; full list of members (4 pages)
26 January 2009Return made up to 02/06/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 May 2008Accounts made up to 30 June 2007 (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2007Accounts made up to 30 June 2006 (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
2 August 2006Return made up to 02/06/06; full list of members (7 pages)
2 August 2006Return made up to 02/06/06; full list of members (7 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: rosewood & co 21 the green london N14 7AB (1 page)
26 September 2005Registered office changed on 26/09/05 from: rosewood & co 21 the green london N14 7AB (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 June 2005Incorporation (6 pages)
2 June 2005Incorporation (6 pages)