GE MAIL SERVICES LIMITED
Overview
| Company Name | GE MAIL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02513842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE MAIL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE MAIL SERVICES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE MAIL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTORING CARD LIMITED | Jul 12, 1990 | Jul 12, 1990 |
| SCENEPART LIMITED | Jun 20, 1990 | Jun 20, 1990 |
What are the latest accounts for GE MAIL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GE MAIL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 05, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 20, 2019 | 2 pages | AP04 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Tilly Lang as a secretary on Sep 18, 2017 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Nov 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Termination of appointment of Kalpna Shah as a secretary on Sep 18, 2017 | 1 pages | TM02 | ||||||||||||||
Who are the officers of GE MAIL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| WAGNON, Pim | Director | EC2A 1AG London 30 Finsbury Square | United Kingdom | Belgian | 179104870001 | |||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| GRABER, Sarah Jane | Secretary | Oo Rue Pe Devroye 1150 Woluwe St Pierre Belgium | British | 33887370001 | ||||||||||
| GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
| HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||||||
| LANG, Tilly | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 240594260001 | |||||||||||
| LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
| OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||||||
| RAMAGE, Simon | Secretary | 37 Cranbrook Road Chiswick W4 2LH London | British | 74252570001 | ||||||||||
| SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199402060001 | |||||||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 136016480001 | |||||||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||||||
| BRANNOCK, Robert | Director | 29 Woodlands Ennis County Clare Ireland | Irish | 47413410002 | ||||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| COOLAHAN, James Brian | Director | 67 Ravelston Dykes Road EH4 3NU Edinburgh Midlothian | British | 13047560001 | ||||||||||
| CRABTREE, Charles Mason | Director | 36 Great Ring Road 06468 Monroe Connecticut United States | American | 50001270001 | ||||||||||
| CROOKS, Bernard John | Director | 26 Thorp Arch Park Thorp Arch LS23 7AN Wetherby West Yorkshire | British | 8606260001 | ||||||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||||||
| HASTE, Andrew Kenneth | Director | 7 Breary Lane East Bramhope LS16 9BH Leeds | British | 66278040001 | ||||||||||
| HELMING, Keith Alan | Director | Birthwaite Barn Birthwaite Lane Ripley HG3 3JQ Harrogate North Yorkshire | American | 42385760001 | ||||||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||||||
| LEE, Elizabeth Anne | Director | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
| LYNCH, John Francis | Director | Meadow Croft 2 St James Drive HG2 8HT Harrogate North Yorkshire | British | 29503530002 | ||||||||||
| MACPHAIL, John Stewart | Director | 50 Stratton Road HP27 9AX Princes Risborough Buckinghamshire | British | 79593020002 | ||||||||||
| MARSHALL, Gary Phillip | Director | Beckside Farm Old Stead YO61 4BP York North Yorkshire | England | British | 75237800003 | |||||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||||||
| MURPHY, John Joseph | Director | 3713 Churchill Road Crystal Lake Illinois 60014 Usa | American | 33887390001 |
Who are the persons with significant control of GE MAIL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Investments | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE MAIL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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