GE SMALLWORLD ASIA HOLDINGS LIMITED

GE SMALLWORLD ASIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGE SMALLWORLD ASIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04109321
    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 GE SMALLWORLD ASIA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GE SMALLWORLD ASIA HOLDINGS LIMITED located?

    Registered Office Address
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GE SMALLWORLD ASIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GE SMALLWORLD ASIA HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GE SMALLWORLD ASIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Nov 13, 2013 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Termination of appointment of Moria Robertson as a director

    1 pagesTM01

    Appointment of Keith Redfearn as a director

    2 pagesAP01

    Termination of appointment of Peter Everett as a director

    1 pagesTM01

    Annual return made up to Nov 13, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 13, 2010

    18 pagesRP04

    Annual return made up to Nov 13, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Alyson Clark as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Moria Ann Robertson as a director

    3 pagesAP01

    Annual return made up to Nov 13, 2010 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    Dec 06, 2011A second filed AR01 was registered on 06/12/11

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of GE SMALLWORLD ASIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    REDFEARN, Keith
    Almondvale Business Park
    EH54 6BX Livingston
    Launder House
    West Lothian
    Scotland
    Director
    Almondvale Business Park
    EH54 6BX Livingston
    Launder House
    West Lothian
    Scotland
    ScotlandBritish167598510001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Secretary
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    British78040640001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CARTWRIGHT, Martin Andrew
    71 Storeys Way
    CB3 0DR Cambridge
    Director
    71 Storeys Way
    CB3 0DR Cambridge
    EnglandBritish66773840002
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    MCSHANE, Ian Henry
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    British78040640001
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrish116288460001
    PAUL, John
    535 Carol Way
    FOREIGN Atlanta
    Ga 30327
    Usa
    Director
    535 Carol Way
    FOREIGN Atlanta
    Ga 30327
    Usa
    American70302090001
    ROBERTSON, Moria Ann
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish203364460001
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001

    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