CECIL GEE LIMITED
Status | DISSOLVED |
Company No. | 01722127 |
Category | Private Limited Company |
Incorporated | 10 May 1983 |
Age | 41 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 6 days |
SUMMARY
CECIL GEE LIMITED is an dissolved private limited company with number 01722127. It was incorporated 41 years, 23 days ago, on 10 May 1983 and it was dissolved 1 year, 5 months, 6 days ago, on 27 December 2022. The company address is 8 St John's Hill, London, SW11 1SA.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Capital
Type: SH19
Capital : 0.10 GBP
Date: 2022-08-03
Documents
Legacy
Date: 03 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/08/22
Documents
Resolution
Date: 03 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 23 Jul 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 25 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-25
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Moss Bros Group Plc
Change date: 2020-06-12
Documents
Appoint person secretary company with name date
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-07
Officer name: Mr David William Adams
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Adams
Appointment date: 2020-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Anthony Paul Bennett
Documents
Termination secretary company with name termination date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-07
Officer name: Anthony Paul Bennett
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-27
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Anthony Paul Bennett
Documents
Appoint person secretary company with name date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Paul Bennett
Appointment date: 2016-08-15
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Robin Andrew Keir Wedderburn Piggott
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-20
Officer name: Robin Piggott
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type dormant
Date: 12 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
Action Date: 25 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 26 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 29 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Andrew Keir Wedderburn Piggott
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Stephens
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin Piggott
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Stephens
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 30 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Dennis Brick
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hitchcock
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed julia stephens
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip mountford
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rowland gee
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael hitchcock
Documents
Accounts with accounts type dormant
Date: 04 Sep 2008
Action Date: 26 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-26
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2004
Action Date: 25 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-25
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2002
Action Date: 26 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-26
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/02; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Aug 2001
Action Date: 27 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-27
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Jan 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/99; full list of members
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/98; no change of members
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/97; no change of members; amend
Documents
Accounts with accounts type dormant
Date: 21 Jul 1997
Action Date: 25 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-25
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/97; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 1996
Action Date: 27 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-27
Documents
Legacy
Date: 31 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/96; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 1995
Action Date: 21 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-21
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 03 Aug 1994
Action Date: 29 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-29
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/94; no change of members
Documents
Resolution
Date: 18 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Aug 1993
Action Date: 30 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-30
Documents
Some Companies
BATH BREWERY,BATH,BA1 7DE
Number: | OC348811 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 09940237 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,COLESHILL,B46 3BB
Number: | 06211993 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MUNDELLS DRIVE,BASILDON,SS15 5XU
Number: | 10166155 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CALLANDER ROAD,LONDON,SE6 2QA
Number: | 01868207 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A HIGH STREET,SHEFFIELD,S20 1ED
Number: | 04899771 |
Status: | ACTIVE |
Category: | Private Limited Company |