Company NameGerald Eve Project Services Limited
Company StatusDissolved
Company Number05687276
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameGe Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Rhys Layton Prichard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(4 months after company formation)
Appointment Duration12 years, 1 month (closed 03 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameDavid Stanton
StatusClosed
Appointed11 July 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NamePeter Haigh Lumby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleOperations Partner
Country of ResidenceUnited Kingdom
Correspondence Address21 Theresa Road
London
W6 9AQ
Secretary NameMrs Christine Cox
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 6 Dynham Road
West Hampstead
London
NW6 2NR
Director NameStephen Christopher Dearing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cotswold Close
Kingston Hill
Kingston
Surrey
KT2 7JN
Secretary NameMr David Stanton
StatusResigned
Appointed23 December 2011(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2012)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameGina Nouri
StatusResigned
Appointed15 May 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegeraldeve.com
Telephone020 74933338
Telephone regionLondon

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gerald Eve LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
19 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Appointment of David Stanton as a secretary on 11 July 2015 (3 pages)
16 July 2015Appointment of David Stanton as a secretary on 11 July 2015 (3 pages)
10 July 2015Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Gina Nouri as a secretary on 10 July 2015 (1 page)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 November 2013Full accounts made up to 31 March 2013 (12 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Simon Prichard on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Simon Prichard on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 November 2012Full accounts made up to 31 March 2012 (12 pages)
22 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 May 2012Appointment of Gina Nouri as a secretary (1 page)
15 May 2012Appointment of Gina Nouri as a secretary (1 page)
15 May 2012Termination of appointment of David Stanton as a secretary (1 page)
15 May 2012Termination of appointment of David Stanton as a secretary (1 page)
28 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
28 March 2012Appointment of Mr David Stanton as a secretary (1 page)
28 March 2012Appointment of Mr David Stanton as a secretary (1 page)
28 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
28 March 2012Termination of appointment of Christine Cox as a secretary (1 page)
28 March 2012Termination of appointment of Christine Cox as a secretary (1 page)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 November 2010Registered office address changed from 7 Vere St London W1G 0JB on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 7 Vere St London W1G 0JB on 22 November 2010 (1 page)
6 September 2010Termination of appointment of Stephen Dearing as a director (1 page)
6 September 2010Termination of appointment of Stephen Dearing as a director (1 page)
21 April 2010Termination of appointment of Peter Haigh Lumby as a director (1 page)
21 April 2010Termination of appointment of Peter Haigh Lumby as a director (1 page)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Prichard on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Prichard on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Haigh Lumby on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Prichard on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Christopher Dearing on 1 January 2010 (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 February 2009Return made up to 25/01/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (11 pages)
24 September 2008Full accounts made up to 31 March 2008 (11 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 January 2008Full accounts made up to 31 March 2007 (8 pages)
14 January 2008Full accounts made up to 31 March 2007 (8 pages)
25 April 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
13 April 2006Memorandum and Articles of Association (5 pages)
13 April 2006Memorandum and Articles of Association (5 pages)
5 April 2006Company name changed ge projects LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed ge projects LIMITED\certificate issued on 05/04/06 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
25 January 2006Incorporation (13 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (13 pages)