GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED

The Ark The Ark, London, W6 8BJ, United Kingdom
StatusDISSOLVED
Company No.04222551
CategoryPrivate Limited Company
Incorporated23 May 2001
Age23 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 5 months, 2 days

SUMMARY

GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED is an dissolved private limited company with number 04222551. It was incorporated 23 years, 1 month, 7 days ago, on 23 May 2001 and it was dissolved 10 years, 5 months, 2 days ago, on 28 January 2014. The company address is The Ark The Ark, London, W6 8BJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Resolution

Date: 02 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Marfleet

Termination date: 2012-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Frederick Boyd Palmer

Appointment date: 2012-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Thomas Marfleet

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr Stephen Roy Slocombe

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-15

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roy Slocombe

Appointment date: 2011-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilaria Jane Del Beato

Termination date: 2011-10-03

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Marfleet

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ilaria Jane Del Beato

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gatiss

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Manuel Uria Fernandez

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Ian William Gatiss

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-11

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: 30 Berkeley Square London W1J 6EW

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Stephen Roy Slocombe

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Ian William Gatiss

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil harris

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / neil harris / 17/06/2008 /

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 24/12/04 from: clarges house 6-12 clarges street london W1J 8DH

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 13 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADAMS GARAGE (DORCHESTER) LTD

UNIT 10 LOUDS MILL INDUSTRIAL ESTATE,DORCHESTER,DT1 1PE

Number:11096151
Status:ACTIVE
Category:Private Limited Company

ANDY UNDERWOOD LTD

36 HATLEY ROAD,SOUTHAMPTON,SO18 6NU

Number:11853180
Status:ACTIVE
Category:Private Limited Company

C F W REMOVALS LTD

UNIT 14 AUTUMN PARK,GRANTHAM,NG31 7DD

Number:05304315
Status:ACTIVE
Category:Private Limited Company

DEBEN BAR LIMITED

8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH,WOODBRIDGE,IP12 1BL

Number:11295164
Status:ACTIVE
Category:Private Limited Company

GMD (SOUTH WEST) CONSULTING LIMITED

34 NORTH STREET,BRIDGWATER,TA6 3YD

Number:06997426
Status:ACTIVE
Category:Private Limited Company
Number:09880770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source