Company NameGroupe Europeen D'Editions Limited
Company StatusDissolved
Company Number03875967
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFrancis Verdeyen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBelgian
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressGl Gorriones T Del Sol 33
Rocamar E29640
Fuengirola
Spain
Director NameGhislaine Franses
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressLas Torres 2-3h Av Acapulco
Los Boliches 29640
Fuengirola
Foreign
Secretary NameGhislaine Franses
NationalityBelgian
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLas Torres 2-3h Av Acapulco
Los Boliches 29640
Fuengirola
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Francis Verdeyen
50.00%
Ordinary
50 at £1Ghislaine Franses
50.00%
Ordinary

Financials

Year2014
Net Worth£1,723
Cash£2,637
Current Liabilities£6,282

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Confirmation statement made on 12 November 2019 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 12 November 2018 with updates (4 pages)
3 December 2018Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 3 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
22 December 2017Notification of Francis Verdeyen as a person with significant control on 1 September 2017 (2 pages)
22 December 2017Notification of Francis Verdeyen as a person with significant control on 1 September 2017 (2 pages)
22 December 2017Cessation of Annick Marie Mozes Franses as a person with significant control on 1 September 2017 (1 page)
22 December 2017Cessation of Annick Marie Mozes Franses as a person with significant control on 1 September 2017 (1 page)
22 December 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Termination of appointment of Ghislaine Franses as a secretary on 27 April 2016 (1 page)
16 May 2016Termination of appointment of Ghislaine Franses as a secretary on 27 April 2016 (1 page)
13 May 2016Termination of appointment of Ghislaine Franses as a director on 27 April 2016 (1 page)
13 May 2016Termination of appointment of Ghislaine Franses as a director on 27 April 2016 (1 page)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 November 2010Secretary's details changed for Ghislaine Franses on 11 November 2010 (2 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Ghislaine Franses on 11 November 2010 (2 pages)
26 November 2010Secretary's details changed for Ghislaine Franses on 11 November 2010 (2 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Ghislaine Franses on 11 November 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Francis Verdeyen on 11 November 2009 (2 pages)
5 February 2010Director's details changed for Francis Verdeyen on 11 November 2009 (2 pages)
5 February 2010Director's details changed for Ghislaine Franses on 11 November 2009 (2 pages)
5 February 2010Director's details changed for Ghislaine Franses on 11 November 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 12/11/08; full list of members (4 pages)
2 February 2009Return made up to 12/11/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 12/11/07; full list of members (3 pages)
8 January 2008Return made up to 12/11/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 12/11/06; full list of members (7 pages)
15 January 2007Return made up to 12/11/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 December 2004Return made up to 12/11/04; full list of members (7 pages)
10 December 2004Return made up to 12/11/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 12/11/03; full list of members (7 pages)
6 March 2004Return made up to 12/11/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
11 April 2003Registered office changed on 11/04/03 from: c/o carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
6 December 2002Return made up to 12/11/02; full list of members (7 pages)
6 December 2002Return made up to 12/11/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
10 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 December 1999Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 1999Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
12 November 1999Incorporation (20 pages)
12 November 1999Incorporation (20 pages)