About

Registered Number: 06350781
Date of Incorporation: 22/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (10 years and 2 months ago)
Registered Address: York House, 249 Manningham Lane, Bradford, BD8 7ER

 

Having been setup in 2007, Ge Consultancy & Solutions Ltd are based in Bradford, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Cooper, Pamela Betsy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Pamela Betsy 22 August 2007 30 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2014
AD01 - Change of registered office address 03 December 2013
RESOLUTIONS - N/A 02 December 2013
4.20 - N/A 02 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2013
TM02 - Termination of appointment of secretary 12 October 2013
CERTNM - Change of name certificate 16 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 09 September 2013
RT01 - Application for administrative restoration to the register 09 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 21 December 2009
DISS40 - Notice of striking-off action discontinued 22 September 2009
AA - Annual Accounts 20 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 21 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.