CECIL GEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCECIL GEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01722127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CECIL GEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CECIL GEE LIMITED located?

    Registered Office Address
    8 St John's Hill
    SW11 1SA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CECIL GEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2021

    What are the latest filings for CECIL GEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 03, 2022

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2021

    3 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 25, 2020

    3 pagesAA

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    Change of details for Moss Bros Group Plc as a person with significant control on Jun 12, 2020

    2 pagesPSC05

    Appointment of Mr David William Adams as a secretary on Feb 07, 2020

    2 pagesAP03

    Appointment of Mr David William Adams as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Anthony Paul Bennett as a director on Feb 07, 2020

    1 pagesTM01

    Termination of appointment of Anthony Paul Bennett as a secretary on Feb 07, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Jan 26, 2019

    3 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    3 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    3 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Paul Bennett as a director on Aug 15, 2016

    2 pagesAP01

    Appointment of Mr Anthony Paul Bennett as a secretary on Aug 15, 2016

    2 pagesAP03

    Who are the officers of CECIL GEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, David William
    St John's Hill
    SW11 1SA London
    8
    Secretary
    St John's Hill
    SW11 1SA London
    8
    266966600001
    ADAMS, David William
    St John's Hill
    SW11 1SA London
    8
    Director
    St John's Hill
    SW11 1SA London
    8
    EnglandBritishChief Financial Officer153463840001
    BRICK, Brian Denis
    Aylmer Drive
    HA7 3EG Stanmore
    28
    Director
    Aylmer Drive
    HA7 3EG Stanmore
    28
    United KingdomBritishCompany Director9649690002
    BENNETT, Anthony Paul
    St John's Hill
    SW11 1SA London
    8
    Secretary
    St John's Hill
    SW11 1SA London
    8
    212242450001
    MOSS, Peter James
    2 Old Park Avenue
    SW12 8RH London
    Secretary
    2 Old Park Avenue
    SW12 8RH London
    British2483690002
    PIGGOTT, Robin
    St John's Hill
    SW11 1SA London
    8
    Secretary
    St John's Hill
    SW11 1SA London
    8
    162028950001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    British139713290001
    STEPHENS, Julia
    Flat 4
    96 Park Street
    W1K 6NY London
    Secretary
    Flat 4
    96 Park Street
    W1K 6NY London
    BritishChartered Secretary63984570002
    BENNETT, Anthony Paul
    St John's Hill
    SW11 1SA London
    8
    Director
    St John's Hill
    SW11 1SA London
    8
    EnglandBritishFinance Director180594600001
    DONOVAN, Terence William
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    Director
    64 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    BritishCompany Director15147840001
    GEE, Nigel David
    Flat 5
    48 Pont Street
    SW1X 0AD London
    Director
    Flat 5
    48 Pont Street
    SW1X 0AD London
    United KingdomBritishBuying Director35544640001
    GEE, Rowland Jacob
    9 Ilchester Place
    W14 8AA London
    Director
    9 Ilchester Place
    W14 8AA London
    EnglandBritishCompany Director15147850001
    HITCHCOCK, Michael Paul
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    Director
    10 Westanley Avenue
    HP7 9AZ Amersham
    Buckinghamshire
    EnglandBritishDirector44917990002
    MOSS, Montague George
    4 Melina Place
    NW8 9SA London
    Director
    4 Melina Place
    NW8 9SA London
    BritishCompany Director16284730001
    MOSS, Peter James
    2 Old Park Avenue
    SW12 8RH London
    Director
    2 Old Park Avenue
    SW12 8RH London
    BritishCompany Director2483690002
    MOUNTFORD, Philip Francis
    Boundary Lodge 1 Park Avenue
    Farnborough Park
    BR6 8LJ Locksbottom
    Kent
    Director
    Boundary Lodge 1 Park Avenue
    Farnborough Park
    BR6 8LJ Locksbottom
    Kent
    BritishDirector82876940002
    MURRAY, Roddy
    The White House
    KY13 9LU East Brackley
    Kinross
    Director
    The White House
    KY13 9LU East Brackley
    Kinross
    BritishAccountant82852000001
    PIGGOTT, Robin Andrew Keir Wedderburn
    St John's Hill
    SW11 1SA London
    8
    Director
    St John's Hill
    SW11 1SA London
    8
    EnglandBritishDirector67670750002
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    EnglandBritishFinance Director139713290001
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishDirector63386730002
    STEPHENS, Julia
    Flat 4
    96 Park Street
    W1K 6NY London
    Director
    Flat 4
    96 Park Street
    W1K 6NY London
    EnglandBritishCompany Secretary63984570002

    Who are the persons with significant control of CECIL GEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moss Bros Group Ltd
    St. John's Hill
    SW11 1SA London
    8
    England
    Apr 06, 2016
    St. John's Hill
    SW11 1SA London
    8
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0