Company NameGee Living Ltd
DirectorAyham Al-Deiri
Company StatusLiquidation
Company Number05488470
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Previous NameProfessional Property Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ayham Al-Deiri
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Singleton Scarp
London
N12 7AR
Secretary NameAbir Idriss
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.geeliving.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1Ayham Aldeiri
51.00%
Ordinary
49 at £1Abir Idriss
49.00%
Ordinary

Financials

Year2014
Net Worth£335,262
Cash£166,287
Current Liabilities£992,637

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due6 July 2017 (overdue)

Charges

15 January 2013Delivered on: 19 January 2013
Satisfied on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Level 01, podium level (00) level minus 01 and basement level minus 02 (lift shaft only) of units 5-10 landmark square london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2012Delivered on: 8 November 2012
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 May 2011Delivered on: 20 May 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of £9,810 including any interest earned thereon.
Outstanding

Filing History

19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
6 June 2017Liquidators' statement of receipts and payments to 17 March 2017 (8 pages)
2 September 2016Registered office address changed from Resolve Partners Limitewd One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
4 April 2016Registered office address changed from 29 Singleton Scarp London N12 7AR to One America Square Crosswall London EC3N 2LB on 4 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(4 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Satisfaction of charge 2 in full (1 page)
2 February 2016Satisfaction of charge 3 in full (2 pages)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 100
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Secretary's details changed for Abir Idriss on 27 June 2011 (1 page)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed professional property services LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
13 August 2008Return made up to 22/06/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2006Return made up to 22/06/06; full list of members (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 July 2005New secretary appointed (2 pages)
22 June 2005Incorporation (12 pages)