Background WavePink WaveYellow Wave

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED (05474054)

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED (05474054) is a dissolved UK company. incorporated on 7 June 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED has been registered for 20 years.

Company Number
05474054
Status
dissolved
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED is an dissolved company incorporated on 7 June 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

dissolved

Active since 20 years ago

Company No

05474054

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 30 November 2016 (9 years ago)
Submitted on 30 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

TRUSHELFCO (NO.3159) LIMITED
From: 7 June 2005To: 29 June 2005
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 August 2018To: 28 January 2019
The Ark 201 Talgarth Road London W6 8BJ
From: 11 October 2010To: 17 August 2018
30 Berkeley Square London W1J 6EW
From: 7 June 2005To: 11 October 2010
Timeline

27 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Capital Update
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Feb 18
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Gazette Dissolved Liquidation
15 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 December 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 February 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 February 2020
LIQ03LIQ03
Move Registers To Sail Company With New Address
28 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 January 2019
600600
Resolution
17 January 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 January 2019
LIQ01LIQ01
Change Account Reference Date Company Previous Extended
30 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Legacy
7 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2015
SH19Statement of Capital
Legacy
7 October 2015
CAP-SSCAP-SS
Resolution
7 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Auditors Resignation Company
24 March 2014
AUDAUD
Auditors Resignation Company
24 February 2014
AUDAUD
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Resolution
2 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
19 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Resolution
6 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2010
CC04CC04
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Legacy
1 November 2007
353353
Legacy
25 September 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288cChange of Particulars
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Memorandum Articles
9 August 2005
MEM/ARTSMEM/ARTS
Legacy
8 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
123Notice of Increase in Nominal Capital
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2005
NEWINCIncorporation