London
W1G 0AY
Secretary Name | David Stanton |
---|---|
Status | Closed |
Appointed | 11 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Peter Haigh Lumby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Operations Partner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Theresa Road London W6 9AQ |
Secretary Name | Mrs Christine Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 6 Dynham Road West Hampstead London NW6 2NR |
Director Name | Stephen Christopher Dearing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cotswold Close Kingston Hill Kingston Surrey KT2 7JN |
Secretary Name | Mr David Stanton |
---|---|
Status | Resigned |
Appointed | 23 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Gina Nouri |
---|---|
Status | Resigned |
Appointed | 15 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | geraldeve.com |
---|---|
Telephone | 020 74933338 |
Telephone region | London |
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gerald Eve LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Appointment of David Stanton as a secretary on 11 July 2015 (3 pages) |
16 July 2015 | Appointment of David Stanton as a secretary on 11 July 2015 (3 pages) |
10 July 2015 | Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Simon Prichard on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Simon Prichard on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 May 2012 | Appointment of Gina Nouri as a secretary (1 page) |
15 May 2012 | Appointment of Gina Nouri as a secretary (1 page) |
15 May 2012 | Termination of appointment of David Stanton as a secretary (1 page) |
15 May 2012 | Termination of appointment of David Stanton as a secretary (1 page) |
28 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Appointment of Mr David Stanton as a secretary (1 page) |
28 March 2012 | Appointment of Mr David Stanton as a secretary (1 page) |
28 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Termination of appointment of Christine Cox as a secretary (1 page) |
28 March 2012 | Termination of appointment of Christine Cox as a secretary (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 November 2010 | Registered office address changed from 7 Vere St London W1G 0JB on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 7 Vere St London W1G 0JB on 22 November 2010 (1 page) |
6 September 2010 | Termination of appointment of Stephen Dearing as a director (1 page) |
6 September 2010 | Termination of appointment of Stephen Dearing as a director (1 page) |
21 April 2010 | Termination of appointment of Peter Haigh Lumby as a director (1 page) |
21 April 2010 | Termination of appointment of Peter Haigh Lumby as a director (1 page) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Prichard on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Prichard on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Prichard on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | Return made up to 25/01/07; full list of members
|
25 April 2007 | Return made up to 25/01/07; full list of members
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
13 April 2006 | Memorandum and Articles of Association (5 pages) |
13 April 2006 | Memorandum and Articles of Association (5 pages) |
5 April 2006 | Company name changed ge projects LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed ge projects LIMITED\certificate issued on 05/04/06 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | Incorporation (13 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (13 pages) |