UKBizDB.co.uk

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director24 February 2017Active
1, More London Place, London, SE1 2AF

Director11 September 2017Active
105 Shepperton Road, London, N1 3DF

Secretary22 December 2006Active
35 Corringham Road, Wembley Park, Wembley, HA9 9PX

Secretary29 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 June 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 June 2005Active
37-39 Abingdon Road, Flat 2, London, W8 6AH

Director29 June 2005Active
5 Highbridge Wharf, Highbridge, London, SE10 9PS

Director17 October 2006Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director01 July 2014Active
17 Worfield Street, London, SW11 4RB

Director06 July 2005Active
3 Adelade Road, Walton On Thames, KT12 1NB

Director29 June 2005Active
Ground Floor, 69 Radipole Road, London, SW6 5DN

Director06 July 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director08 September 2008Active
33 Gorst Road, Battersea, London, SW11 6JB

Director29 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director06 July 2005Active
11, Pattison Lane, Woolstone, Milton Keynes, MK15 0AU

Director17 January 2006Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director12 March 2009Active
8 Spring Grove, London, W4 3NH

Director06 July 2005Active
26 Amner Road, London, SW11 6AA

Director10 December 2007Active
Flat 8, 70 Ironmonger Row, London, EC1V 3QR

Director06 July 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director02 November 2015Active
The Ark, 201 Talgarth Road, London, W6 8BJ

Director01 May 2015Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director02 December 2013Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director16 July 2009Active
171, Graham Road, Wimbledon, London, SW19 3SL

Director12 March 2009Active
24 Weybridge Park, Weybridge, KT13 8SQ

Director04 September 2006Active
11 Chepstow Villas, London, W11 3EE

Director28 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director08 February 2010Active
Flat 12a Salisbury Court, Salisbury Avenue, London, N3 3AH

Director14 May 2007Active
The Ark, 201 Talgarth Road, London, W6 8BJ

Director02 November 2015Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director15 March 2007Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director03 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-28Address

Move registers to sail company with new address.

Download
2019-01-28Address

Change sail address company with new address.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-30Accounts

Change account reference date company previous extended.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.