Company Name2 Gee Developments Limited
Company StatusDissolved
Company Number08503710
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)
Dissolution Date18 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel David Gee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/6 48 Pont Street
London
SW1X 0AD
Director NameMr Anthony James Gee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Willesden Lane
London
NW2 5RE

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Anthony James Gee
50.00%
Ordinary
50 at £1Nigel David Gee
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,663
Cash£7,015
Current Liabilities£19,822

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

25 February 2014Delivered on: 5 March 2014
Persons entitled: Nigel David Gee

Classification: A registered charge
Particulars: 190 and 190A rye lane, peckham, london.
Outstanding

Filing History

18 March 2019Final Gazette dissolved following liquidation (1 page)
18 December 2018Return of final meeting in a members' voluntary winding up (8 pages)
29 April 2018Appointment of a voluntary liquidator (3 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(1 page)
11 April 2018Declaration of solvency (5 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Mr Anthony James Gee on 11 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Anthony James Gee on 11 April 2014 (2 pages)
5 March 2014Registration of charge 085037100001 (9 pages)
5 March 2014Registration of charge 085037100001 (9 pages)
25 April 2013Incorporation (47 pages)
25 April 2013Incorporation (47 pages)