GE MAIL SERVICES LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.02513842
CategoryPrivate Limited Company
Incorporated20 Jun 1990
Age33 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution19 Feb 2021
Years3 years, 2 months, 24 days

SUMMARY

GE MAIL SERVICES LIMITED is an dissolved private limited company with number 02513842. It was incorporated 33 years, 10 months, 25 days ago, on 20 June 1990 and it was dissolved 3 years, 2 months, 24 days ago, on 19 February 2021. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2020

Category: Address

Type: AD02

Old address: Building 2 Marlins Meadow Watford WD18 8YA

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: Building 2 Marlins Meadow Watford WD18 8YA United Kingdom

Change date: 2020-04-21

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2020

Category: Address

Type: AD02

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: Building 2 Marlins Meadow Watford WD18 8YA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-05

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/08/19

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom

New address: Building 2 Marlins Meadow Watford WD18 8YA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-20

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2019

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-02

Officer name: Tilly Lang

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tilly Lang

Appointment date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kalpna Shah

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardus Petrus Maria Van Bunnik

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pim Wagnon

Appointment date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Old address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF

New address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY

Change date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Manuel Uria-Fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Pickering

Termination date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-10

Officer name: Mrs Kalpna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fn Secretary Limited

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 letter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Berry

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimon De Ridder

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Gee Berry

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garden

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Evans

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 28 Aug 2012

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mark Pickering

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Gunnigle

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kimon Celicourt Macris De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Victoria Evans

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clodagh Gunnigle

Change date: 2011-10-03

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Johar

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clodagh Gunnigle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Duncan Gee Berry

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Shave

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mandeep Singh Johar

Change date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Garden

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Flynn

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Old address: 6 Agar Street London WC2N 4HR

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fn Secretary Limited

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Gee Berry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin John Varnell Shave

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian George Ferguson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandeep Singh Johar

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Duncan Gee Berry

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Flynn

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian wilson

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed fn secretary LIMITED

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard harvey

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter green

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sally wightman

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary marshall

Documents

View document PDF


Some Companies

AMP FABRICATIONS LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08151445
Status:ACTIVE
Category:Private Limited Company

J. A. COOKE BUILDING SERVICES LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:04535184
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

NATIONAL STEEL BUILDINGS LTD

SUITE 12, MABLETHORPE BUSINESS CENTRE ENTERPRISE ROAD,MABLETHORPE,LN12 1NB

Number:11218870
Status:ACTIVE
Category:Private Limited Company

Q & A RECRUITMENT INVESTMENTS LIMITED

6 DISNEY STREET,LONDON,SE1 1JF

Number:08957260
Status:ACTIVE
Category:Private Limited Company

SCOTT PROPERTY INVESTMENTS LTD

1 BELGRAVE DRIVE,GOOLE,DN14 5LQ

Number:11796611
Status:ACTIVE
Category:Private Limited Company

THEO JAMIESON LTD

23 ALPHA HOUSE,LONDON,SW4 7QN

Number:11378603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source