GE EUROPEAN LEVERAGED FINANCE LIMITED

Register to unlock more data on OkredoRegister

GE EUROPEAN LEVERAGED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03616996

Incorporation date

11/08/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon16/04/2017
Final Gazette dissolved following liquidation
dot icon15/01/2017
Return of final meeting in a members' voluntary winding up
dot icon24/04/2016
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon24/04/2016
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 1 More London Place London SE1 2AF on 2016-04-25
dot icon24/04/2016
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon20/04/2016
Appointment of a voluntary liquidator
dot icon20/04/2016
Resolutions
dot icon20/04/2016
Declaration of solvency
dot icon05/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/01/2015
Auditor's resignation
dot icon06/07/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Kathryn Coar as a secretary
dot icon24/02/2014
Termination of appointment of Simon White as a director
dot icon24/02/2014
Appointment of Mr Kashif Mahmood Bhatti as a director
dot icon24/02/2014
Termination of appointment of Cristina Alba-Ochoa as a director
dot icon24/02/2014
Termination of appointment of Paul Scott as a director
dot icon28/01/2014
Director's details changed for Simon John Aungle White on 2014-01-29
dot icon28/01/2014
Appointment of Simon John Aungle White as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon06/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/10/2012
Resolutions
dot icon01/10/2012
Termination of appointment of Gergely Zaborszky as a director
dot icon01/10/2012
Appointment of Cristina Alba-Ochoa as a director
dot icon01/10/2012
Termination of appointment of Maurice Benisty as a director
dot icon03/07/2012
Termination of appointment of Alicia Essex as a secretary
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon16/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/03/2012
Director's details changed for Paul Scott on 2012-02-04
dot icon14/03/2012
Director's details changed for Gergely Mark Zaborszky on 2012-02-04
dot icon14/03/2012
Director's details changed for Maurice Benisty on 2012-02-04
dot icon14/03/2012
Secretary's details changed for Mrs Kathryn Mary Coar on 2012-02-04
dot icon06/02/2012
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2012-02-07
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon29/06/2010
Resolutions
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/05/2010
Statement by directors
dot icon19/05/2010
Termination of appointment of Stephen Lewis as a director
dot icon07/03/2010
Director's details changed for Maurice Bensity on 2010-01-01
dot icon04/03/2010
Director's details changed for Gergely Mark Zaborszky on 2010-01-01
dot icon30/07/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Director's change of particulars / pauk scott / 19/05/2009
dot icon31/05/2009
Director appointed pauk scott
dot icon29/05/2009
Appointment terminated director john irvine
dot icon19/05/2009
Director appointed gergely mark zaborszky
dot icon19/05/2009
Secretary appointed alicia essex
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon29/12/2008
Appointment terminated director kenneth goldsbrough
dot icon10/11/2008
Return made up to 12/08/08; full list of members
dot icon09/11/2008
Director's change of particulars / john irvine / 01/07/2008
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 01/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Director's change of particulars / stephen lewis / 23/10/2007
dot icon29/05/2008
Appointment terminated director neil smith
dot icon29/05/2008
Director appointed john alexander irvine
dot icon29/05/2008
Secretary appointed kathryn mary coar
dot icon29/05/2008
Appointment terminated secretary sarah brufal de melgarejo
dot icon29/05/2008
Director's change of particulars / maurice bensity / 08/02/2008
dot icon01/04/2008
Appointment terminated director michael grayer
dot icon01/04/2008
Secretary appointed sarah jane brufal de melgarejo
dot icon01/04/2008
Appointment terminated secretary manisha popat
dot icon27/09/2007
Return made up to 12/08/07; full list of members
dot icon25/09/2007
Director resigned
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon13/09/2007
Director's particulars changed
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon28/03/2007
Secretary resigned
dot icon13/03/2007
Return made up to 12/08/06; full list of members
dot icon07/02/2007
Director resigned
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon17/08/2006
New secretary appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon01/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon08/01/2006
Return made up to 12/08/05; full list of members
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon21/02/2005
New director appointed
dot icon26/01/2005
Registered office changed on 27/01/05 from: brockbourne house, 77 mount ephraim, tunbridge wells, kent TN4 8AR
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/10/2004
Return made up to 12/08/04; full list of members
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon03/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Return made up to 12/08/03; full list of members
dot icon25/09/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon03/08/2003
Director resigned
dot icon03/08/2003
Director resigned
dot icon03/08/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon06/04/2003
Return made up to 12/08/02; no change of members
dot icon06/04/2003
Secretary resigned;director resigned
dot icon06/04/2003
Director resigned
dot icon26/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon07/01/2003
Certificate of change of name
dot icon01/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/09/2002
Director resigned
dot icon15/09/2002
New director appointed
dot icon15/09/2002
New director appointed
dot icon30/05/2002
Secretary resigned
dot icon24/03/2002
Certificate of change of name
dot icon10/01/2002
Director resigned
dot icon18/11/2001
Location of register of members
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Location of register of members
dot icon18/09/2001
Director's particulars changed
dot icon18/09/2001
Director's particulars changed
dot icon18/09/2001
Director's particulars changed
dot icon18/09/2001
Return made up to 12/08/01; full list of members
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
New secretary appointed
dot icon23/11/2000
Memorandum and Articles of Association
dot icon08/10/2000
New director appointed
dot icon23/08/2000
Return made up to 12/08/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon02/07/2000
Ad 26/06/00--------- £ si 4999900@1=4999900 £ ic 100/5000000
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
£ nc 1000/50000000 26/06/00
dot icon21/05/2000
Registered office changed on 22/05/00 from: senator house, 85 queen victoria street, london, EC4V 4JL
dot icon21/05/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/04/2000
Registered office changed on 04/04/00 from: 4 millbank, london, SW1P 3JA
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon05/01/2000
Return made up to 12/08/99; full list of members
dot icon05/01/2000
Location of register of members address changed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon11/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
29/06/2015
dot iconNext due on
30/03/2016
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Kevin John
Director
06/09/2006 - 31/05/2007
90
Scott, Paul
Director
19/05/2009 - 12/06/2013
17
Prouty, James Lawrence
Director
02/11/1998 - 22/03/2002
4
Franklin, Peter Morris
Director
20/07/2006 - 20/02/2007
8
Bergabo, Bjorn
Director
24/10/2001 - 19/07/2006
5

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 GE EUROPEAN LEVERAGED FINANCE LIMITED

GE EUROPEAN LEVERAGED FINANCE LIMITED is an(a) Dissolved company incorporated on 11/08/1998 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE EUROPEAN LEVERAGED FINANCE LIMITED?

toggle

GE EUROPEAN LEVERAGED FINANCE LIMITED is currently Dissolved. It was registered on 11/08/1998 and dissolved on 16/04/2017.

Where is GE EUROPEAN LEVERAGED FINANCE LIMITED located?

toggle

GE EUROPEAN LEVERAGED FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GE EUROPEAN LEVERAGED FINANCE LIMITED do?

toggle

GE EUROPEAN LEVERAGED FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GE EUROPEAN LEVERAGED FINANCE LIMITED?

toggle

The latest filing was on 16/04/2017: Final Gazette dissolved following liquidation.