GE MONEY LENDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GE MONEY LENDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05199179

Incorporation date

05/08/2004

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon02/02/2018
Final Gazette dissolved following liquidation
dot icon02/11/2017
Return of final meeting in a members' voluntary winding up
dot icon09/10/2017
Termination of appointment of Richard William Bird as a director on 2017-09-29
dot icon05/04/2017
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 2017-04-06
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Declaration of solvency
dot icon09/01/2017
Termination of appointment of Laurence Anne Renee Perrin as a director on 2016-12-30
dot icon18/10/2016
Appointment of Miss Samantha Jones as a director on 2016-10-10
dot icon13/10/2016
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 2016-10-01
dot icon22/08/2016
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 2016-08-23
dot icon17/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Manuel Uria-Fernandez as a director on 2016-06-14
dot icon21/06/2016
Appointment of Mr Richard William Bird as a director on 2016-06-14
dot icon09/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/12/2015
Director's details changed for Mr Manuel Uria-Fernandez on 2015-12-17
dot icon17/09/2015
Termination of appointment of Steven Mark Pickering as a director on 2015-09-11
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/07/2015
Appointment of Mrs Kalpna Shah as a secretary on 2015-07-10
dot icon14/07/2015
Termination of appointment of Fn Secretary Limited as a secretary on 2015-07-10
dot icon30/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/10/2014
Miscellaneous
dot icon22/09/2014
Miscellaneous
dot icon14/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
dot icon05/05/2014
Full accounts made up to 2013-11-30
dot icon20/11/2013
Appointment of Mrs Laurence Anne Renee Perrin as a director
dot icon14/11/2013
Termination of appointment of Julius Wallwork as a director
dot icon21/10/2013
Statement by directors
dot icon21/10/2013
Solvency statement dated 22/10/13
dot icon21/10/2013
Statement of capital on 2013-10-22
dot icon21/10/2013
Resolutions
dot icon19/09/2013
Termination of appointment of Duncan Berry as a director
dot icon10/09/2013
Director's details changed for Mr Manuel Uria-Fernandez on 2013-09-10
dot icon08/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon20/08/2013
Full accounts made up to 2012-11-30
dot icon11/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Julius Matthew Wallwork as a director
dot icon24/07/2013
Termination of appointment of Kimon De Ridder as a director
dot icon22/07/2013
Director's details changed for Steven Mark Pickering on 2012-12-01
dot icon08/07/2013
Director's details changed for Steven Mark Pickering on 2013-07-08
dot icon07/07/2013
Director's details changed for Mr Duncan Gee Berry on 2013-07-08
dot icon04/12/2012
Termination of appointment of Agnes Xavier-Phillips as a director
dot icon25/11/2012
Current accounting period shortened from 2012-12-31 to 2012-11-30
dot icon28/10/2012
Termination of appointment of Robert Garden as a director
dot icon28/10/2012
Termination of appointment of David Harvey as a director
dot icon28/10/2012
Termination of appointment of Kellie Evans as a director
dot icon22/10/2012
Memorandum and Articles of Association
dot icon22/10/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon25/06/2012
Appointment of Steven Mark Pickering as a director
dot icon14/06/2012
Termination of appointment of Clodagh Gunnigle as a director
dot icon15/04/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Mrs Kellie Victoria Evans as a director
dot icon08/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director
dot icon08/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon17/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon14/10/2011
Termination of appointment of Alison Simmons as a director
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon22/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon11/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon05/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon03/01/2011
Termination of appointment of Colin Shave as a director
dot icon28/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon08/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/07/2010
Appointment of Mr Robert James Garden as a director
dot icon18/07/2010
Termination of appointment of William Flynn as a director
dot icon05/07/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon31/05/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon03/02/2010
Termination of appointment of Bruno Heese as a director
dot icon20/01/2010
Director's details changed for Duncan Gee Berry on 2010-01-01
dot icon17/01/2010
Director's details changed for David Harvey on 2010-01-04
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Notice of removal of restriction on the company's articles
dot icon05/01/2010
Resolutions
dot icon10/11/2009
Director's details changed for Ian George Ferguson on 2009-10-27
dot icon09/11/2009
Director's details changed for David Harvey on 2009-10-27
dot icon09/11/2009
Director's details changed for Mr Colin John Varnell Shave on 2009-10-27
dot icon08/11/2009
Director's details changed for Mandeep Singh Johar on 2009-10-27
dot icon08/11/2009
Director's details changed for Duncan Gee Berry on 2009-10-27
dot icon04/11/2009
Director's details changed for Clodagh Gunnigle on 2009-10-27
dot icon04/11/2009
Director's details changed for William John Flynn on 2009-10-27
dot icon28/10/2009
Director's details changed for Bruno Heese on 2009-10-27
dot icon06/08/2009
Return made up to 06/08/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon25/05/2009
Director appointed clodagh gunnigle
dot icon05/03/2009
Appointment terminated director ian wilson
dot icon18/09/2008
Director appointed ian george ferguson
dot icon07/09/2008
Appointment terminated director christopher collins
dot icon01/09/2008
Appointment terminated director michael mccarron
dot icon17/08/2008
Return made up to 06/08/08; full list of members
dot icon10/08/2008
Director appointed ian douglas wilson
dot icon27/07/2008
Appointment terminated director ricky hunkin
dot icon22/07/2008
Appointment terminated director andrew punch
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Director's change of particulars / duncan berry / 17/04/2008
dot icon24/03/2008
Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF
dot icon28/02/2008
Appointment terminated director giacomo gigantiello
dot icon14/01/2008
New director appointed
dot icon27/11/2007
Director's particulars changed
dot icon04/11/2007
Director resigned
dot icon14/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon07/10/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon31/08/2007
Return made up to 06/08/07; full list of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Director's particulars changed
dot icon21/03/2007
Director resigned
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon27/09/2006
Director resigned
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Return made up to 06/08/06; full list of members
dot icon24/09/2006
New director appointed
dot icon13/09/2006
Director's particulars changed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon27/12/2005
Secretary's particulars changed
dot icon05/12/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon05/10/2005
Return made up to 06/08/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon12/01/2005
New director appointed
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon17/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon14/11/2004
New director appointed
dot icon07/11/2004
Particulars of contract relating to shares
dot icon07/11/2004
Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/11/2004
Registered office changed on 08/11/04 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon07/11/2004
Director resigned
dot icon07/11/2004
Secretary resigned;director resigned
dot icon10/10/2004
Resolutions
dot icon10/10/2004
Resolutions
dot icon03/10/2004
Certificate of change of name
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon05/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, William John
Director
18/07/2007 - 29/06/2010
102
Melling, Michael John
Director
10/08/2006 - 24/10/2007
40
Murtagh, Anthony
Director
17/08/2004 - 03/10/2004
43
BONDLAW SECRETARIES LIMITED
Nominee Secretary
05/08/2004 - 17/08/2004
253
Punch, Andrew Robert
Director
15/12/2004 - 10/07/2008
65

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 MONEY LENDING SOLUTIONS LIMITED

GE MONEY LENDING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/08/2004 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 GE MONEY LENDING SOLUTIONS LIMITED?

toggle

GE MONEY LENDING SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/08/2004 and dissolved on 02/02/2018.

Where is GE MONEY LENDING SOLUTIONS LIMITED located?

toggle

GE MONEY LENDING SOLUTIONS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does GE MONEY LENDING SOLUTIONS LIMITED do?

toggle

GE MONEY LENDING SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GE MONEY LENDING SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2018: Final Gazette dissolved following liquidation.