This company is commonly known as Ge Money Two. The company was founded 16 years ago and was given the registration number 06440028. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GE MONEY TWO |
---|---|---|
Company Number | : | 06440028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 26 July 2018 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 24 March 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 24 March 2020 | Active |
7 Lower Park Road, Chester, CH4 7BB | Secretary | 28 November 2007 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 September 2017 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Secretary | 10 July 2015 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Corporate Secretary | 13 January 2009 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 05 September 2008 | Active |
13 Woodthorpe Road, Putney, London, SW15 6UQ | Director | 11 December 2007 | Active |
13 Heathfield Gardens, London, W4 4JU | Director | 28 November 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 February 2012 | Active |
15 Stoneleigh Avenue, Shadwell Lane, Leeds, LS17 8FF | Director | 11 December 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 February 2012 | Active |
Toll Cottage, The Wharf, Lacock, Nr Chippenham, SN15 2PQ | Director | 05 September 2008 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 05 September 2008 | Active |
70 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PS | Director | 11 December 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 February 2012 | Active |
8 Thormanbay Lodge, Howth, Ireland, IRISH | Director | 11 December 2007 | Active |
7 Lower Park Road, Chester, CH4 7BB | Director | 28 November 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 01 September 2017 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 28 January 2011 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 22 February 2012 | Active |
Woodcote, Andrew Hill Lane, Hedgerley, SL2 3UL | Director | 05 September 2008 | Active |
6 Heronsford, West Hunsbury, Northampton, NN4 9XG | Director | 11 December 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 05 September 2008 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 10 October 2016 | Active |
Thors, Norrells Drive, East Horsley, KT24 5DL | Director | 11 December 2007 | Active |
24 Moulton Lane, Boughton, Northampton, NN2 8RF | Director | 11 December 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 08 November 2013 | Active |
Tilehurst, 9 Furze Hill, Purley, CR8 3LB | Director | 25 February 2008 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 06 December 2013 | Active |
Ellison House, School Crescent Scothern, Lincoln, LN2 2UQ | Director | 11 December 2007 | Active |
Little Hall Barn, Windsor Road, Beaconsfield, United Kingdom, HP9 2JW | Director | 20 October 2009 | Active |
Little Hall Barn, Windsor Road, Beaconsfield, HP9 2JW | Director | 05 September 2008 | Active |
55 Church Street, Emley, Huddersfield, HD8 9RP | Director | 11 December 2007 | Active |
Key Leasing Limited | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Money Home Lending Finance Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA |
Nature of control | : |
|
Ge Money Home Lending Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 4, Hatters Lane, Watford, United Kingdom, WD18 8YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Address | Change sail address company with old address new address. | Download |
2020-06-02 | Address | Change sail address company with old address new address. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.