Company NameGe Support Services Limited
Company StatusDissolved
Company Number07587284
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Chris David McGurran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Andrew Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wimpole Street
London
W1G 8GP
Secretary NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed09 May 2011(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 2011)
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP
Director NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed16 November 2011(7 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 24 November 2011)
Correspondence Address29 Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew May
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,910
Cash£100
Current Liabilities£7,010

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Liquidators' statement of receipts and payments to 16 January 2015 (4 pages)
19 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2015Liquidators statement of receipts and payments to 16 January 2015 (4 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
9 May 2014Registered office address changed from 29 Wimpole Street London W1G 8GP on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 29 Wimpole Street London W1G 8GP on 9 May 2014 (2 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
26 March 2014Appointment of Mr Andrew David May as a director on 26 March 2014 (2 pages)
26 March 2014Termination of appointment of Andrew Walker as a director on 26 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts made up to 30 April 2012 (2 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
15 December 2011Company name changed st vale services LIMITED\certificate issued on 15/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
15 December 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 15 December 2011 (1 page)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
14 December 2011Appointment of Mr Andrew Walker as a director on 14 December 2011 (2 pages)
14 December 2011Company name changed WHCS10 LIMITED\certificate issued on 14/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
(3 pages)
14 December 2011Termination of appointment of Chris David Mcgurran as a director on 25 November 2011 (1 page)
24 November 2011Appointment of Mr Chris David Mcgurran as a director on 24 November 2011 (2 pages)
24 November 2011Termination of appointment of Wimpole House Company Services (London) Limited as a director on 24 November 2011 (1 page)
17 November 2011Company name changed cs contracting LIMITED\certificate issued on 17/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-16
(3 pages)
16 November 2011Appointment of Wimpole House Company Services (London) Limited as a director on 16 November 2011 (2 pages)
18 May 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
9 May 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
1 April 2011Incorporation (45 pages)
1 April 2011Termination of appointment of Laurence Adams as a director (1 page)