UKBizDB.co.uk

GE MONEY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Ge Money Financial Services Limited. The company was founded 26 years ago and was given the registration number 03539318. The firm's registered office is in WATFORD. You can find them at Building 2, Marlins Meadow, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GE MONEY FINANCIAL SERVICES LIMITED
Company Number:03539318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
30, Finsbury Square, London, EC2A 1AG

Director24 March 2020Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
18 Vicarage Road, Watford, WD18 0EH

Secretary27 March 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 March 1998Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary11 November 2004Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Director29 May 1998Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director26 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director11 August 2006Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director14 June 2016Active
41 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director18 February 2004Active
10 Ardross Avenue, Northwood, HA6 3DS

Director12 September 2002Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director03 October 2005Active
Birchtree House, Long Close, Farnham Common, SL2 3EJ

Director11 August 2006Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Director10 October 2001Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
61 Stanlake Road, London, W12 7HG

Director26 February 2002Active
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America,

Director29 May 1998Active
Tilleul 2 Appleton Close, Little Chalfont, HP7 9QQ

Director11 August 2006Active
5 Danesway, Prestwich, Manchester, M25 0ET

Director27 March 1998Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director15 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active
Flat 2 Ground Floor, 45 Montagu Square, London, W1H 2LN

Director11 August 2006Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director18 September 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ

Director26 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director25 March 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director11 August 2006Active
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director20 December 2007Active
12 The Witherings, Emerson Park, Hornchurch, RM11 2RA

Director29 September 1999Active

People with Significant Control

Igroup8 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-19Insolvency

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

Download
2022-01-11Insolvency

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

Download
2020-12-05Address

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

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-11Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Capital

Legacy.

Download
2020-09-11Insolvency

Legacy.

Download
2020-09-11Resolution

Resolution.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.