GELD LTD
Status | DISSOLVED |
Company No. | 09013208 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 years, 4 months, 8 days |
SUMMARY
GELD LTD is an dissolved private limited company with number 09013208. It was incorporated 10 years, 2 months, 10 days ago, on 28 April 2014 and it was dissolved 3 years, 4 months, 8 days ago, on 28 February 2021. The company address is International House International House, London, E13 9PJ, England.
Company Fillings
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 08 Apr 2019
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 02 Apr 2019
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-19
Old address: , Office 7 35-37 Ludgate Hill, London, EC4M 7JN
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seamus Mcart
Cessation date: 2017-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Mc Art
Termination date: 2017-02-01
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Mc Art
Appointment date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Mr Jamie Johnston
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Morris
Termination date: 2016-01-07
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Johnston
Appointment date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-07
Old address: , 196 High Road, London, N22 8HH, England
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Morris
Appointment date: 2015-11-03
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Paul Adam
Termination date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: , 22 York Street, Broadstairs, Kent, CT10 1PB, England
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: , 5 Sea Court the Passage, Margate, CT9 1AF
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Some Companies
161 LEY STREET,ILFORD,IG1 4BL
Number: | 06516533 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOONG ACTUARIES & CONSULTANTS LIMITED
FLAT 36,LONDON,E15 2LB
Number: | 07780170 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHOSILI ROAD,NORTHAMPTON,NN4 7LZ
Number: | 00185924 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ETTINGTON ROAD,BIRMINGHAM,B6 6ES
Number: | 11611368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRWAYS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED
5 LATCHFORD PLACE,HEMEL HEMPSTEAD,HP1 1AB
Number: | 04307974 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ
Number: | 08525797 |
Status: | ACTIVE |
Category: | Private Limited Company |