G.E.MAGAZINES LIMITED

Register to unlock more data on OkredoRegister

G.E.MAGAZINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175353

Incorporation date

07/10/1987

Size

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon20/06/2013
Application to strike the company off the register
dot icon20/06/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/12/2012
Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon28/05/2012
Termination of appointment of Peter Laurence Edwards as a director on 2012-05-16
dot icon07/05/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon18/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon18/12/2011
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Alexandre Westphalen Lemaitre as a director
dot icon08/02/2011
Appointment of Mr. Andrew Jarvis as a director
dot icon08/02/2011
Termination of appointment of Philip Costick as a secretary
dot icon08/02/2011
Termination of appointment of Elizabeth Glaze as a director
dot icon08/02/2011
Termination of appointment of Philip Costick as a director
dot icon20/12/2010
Miscellaneous
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Mr Peter Laurence Edwards on 2010-02-08
dot icon28/02/2010
Secretary's details changed for Philip Albert Costick on 2009-10-01
dot icon28/02/2010
Director's details changed for Elizabeth Catherine Patience Glaze on 2009-10-01
dot icon28/02/2010
Director's details changed for Mr Peter Laurence Edwards on 2009-10-01
dot icon28/02/2010
Director's details changed for Philip Albert Costick on 2009-10-01
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon29/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Director's details changed for Mr Peter Laurence Edwards on 2009-10-01
dot icon28/01/2010
Director's details changed for Elizabeth Catherine Patience Glaze on 2009-10-01
dot icon28/01/2010
Register inspection address has been changed
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon01/01/2009
Return made up to 08/12/08; full list of members
dot icon01/09/2008
Full accounts made up to 2006-12-31
dot icon26/05/2008
Registered office changed on 27/05/2008 from 8 baker street london W1U 3LL
dot icon30/12/2007
Return made up to 08/12/07; full list of members
dot icon30/12/2007
Director's particulars changed
dot icon23/03/2007
Full accounts made up to 2005-12-31
dot icon27/12/2006
Return made up to 08/12/06; full list of members
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 08/12/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon21/12/2004
Return made up to 08/12/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/01/2004
Auditor's resignation
dot icon22/12/2003
Return made up to 08/12/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon05/01/2003
Return made up to 08/12/02; full list of members
dot icon05/01/2003
Location of register of members
dot icon05/01/2003
Registered office changed on 06/01/03 from: 8 baker st london W1M 1DA
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 08/12/01; full list of members
dot icon22/07/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 08/12/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Ad 31/12/99--------- £ si 700000@1=700000 £ ic 100000/800000
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
£ nc 100000/800000 31/12/99
dot icon07/02/2000
Return made up to 08/12/99; full list of members
dot icon05/09/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 08/12/98; full list of members
dot icon30/03/1999
Ad 31/12/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/03/1999
Nc inc already adjusted 31/12/97
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 08/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 08/12/96; no change of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon03/12/1995
Return made up to 08/12/95; full list of members
dot icon30/05/1995
Accounting reference date extended from 30/06 to 31/12
dot icon15/03/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 08/12/94; no change of members
dot icon20/12/1993
Full accounts made up to 1993-06-30
dot icon20/12/1993
Return made up to 08/12/93; no change of members
dot icon25/04/1993
Full accounts made up to 1992-06-30
dot icon18/01/1993
Return made up to 12/12/92; full list of members
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 12/12/91; no change of members
dot icon08/04/1991
Return made up to 04/02/91; no change of members
dot icon18/02/1991
Full accounts made up to 1990-06-30
dot icon25/02/1990
Full accounts made up to 1989-06-30
dot icon15/02/1990
Return made up to 12/12/89; full list of members
dot icon21/02/1989
Return made up to 16/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/02/1988
Accounting reference date notified as 30/06
dot icon10/01/1988
Certificate of change of name
dot icon09/12/1987
Wd 19/11/87 pd 23/10/87--------- £ si 2@1
dot icon29/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Andrew Calmson
Director
21/01/2011 - Present
29
Lemaitre, Alexandre Westphalen
Director
21/01/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.E.MAGAZINES LIMITED

G.E.MAGAZINES LIMITED is an(a) Dissolved company incorporated on 07/10/1987 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.E.MAGAZINES LIMITED?

toggle

G.E.MAGAZINES LIMITED is currently Dissolved. It was registered on 07/10/1987 and dissolved on 14/10/2013.

Where is G.E.MAGAZINES LIMITED located?

toggle

G.E.MAGAZINES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does G.E.MAGAZINES LIMITED do?

toggle

G.E.MAGAZINES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for G.E.MAGAZINES LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.