This company is commonly known as Ge Commercial Financial Services Real Estate Properties Limited. The company was founded 18 years ago and was given the registration number 05474054. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05474054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 24 February 2017 | Active |
1, More London Place, London, SE1 2AF | Director | 11 September 2017 | Active |
105 Shepperton Road, London, N1 3DF | Secretary | 22 December 2006 | Active |
35 Corringham Road, Wembley Park, Wembley, HA9 9PX | Secretary | 29 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 March 2018 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 June 2007 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 07 June 2005 | Active |
37-39 Abingdon Road, Flat 2, London, W8 6AH | Director | 29 June 2005 | Active |
5 Highbridge Wharf, Highbridge, London, SE10 9PS | Director | 17 October 2006 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 01 July 2014 | Active |
17 Worfield Street, London, SW11 4RB | Director | 06 July 2005 | Active |
3 Adelade Road, Walton On Thames, KT12 1NB | Director | 29 June 2005 | Active |
Ground Floor, 69 Radipole Road, London, SW6 5DN | Director | 06 July 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 08 September 2008 | Active |
33 Gorst Road, Battersea, London, SW11 6JB | Director | 29 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 06 July 2005 | Active |
11, Pattison Lane, Woolstone, Milton Keynes, MK15 0AU | Director | 17 January 2006 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 12 March 2009 | Active |
8 Spring Grove, London, W4 3NH | Director | 06 July 2005 | Active |
26 Amner Road, London, SW11 6AA | Director | 10 December 2007 | Active |
Flat 8, 70 Ironmonger Row, London, EC1V 3QR | Director | 06 July 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 02 November 2015 | Active |
The Ark, 201 Talgarth Road, London, W6 8BJ | Director | 01 May 2015 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 02 December 2013 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 07 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 16 July 2009 | Active |
171, Graham Road, Wimbledon, London, SW19 3SL | Director | 12 March 2009 | Active |
24 Weybridge Park, Weybridge, KT13 8SQ | Director | 04 September 2006 | Active |
11 Chepstow Villas, London, W11 3EE | Director | 28 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 08 February 2010 | Active |
Flat 12a Salisbury Court, Salisbury Avenue, London, N3 3AH | Director | 14 May 2007 | Active |
The Ark, 201 Talgarth Road, London, W6 8BJ | Director | 02 November 2015 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 07 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 15 March 2007 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 03 October 2011 | Active |
Ge Capital Investments | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital Investments Funding Limited | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital Corporation (Estates) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Address | Move registers to sail company with new address. | Download |
2019-01-28 | Address | Change sail address company with new address. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-08-30 | Accounts | Change account reference date company previous extended. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Officers | Appoint person secretary company with name date. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.