About

Registered Number: 05348154
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: 25a Ringwood Road, Poole, Dorset, BH14 0RF,

 

Established in 2005, Gee Developments Ltd have registered office in Poole, Dorset, it has a status of "Dissolved". There are no directors listed for the business at Companies House. We do not know the number of employees at Gee Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 13 March 2019
AA01 - Change of accounting reference date 18 December 2018
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 15 May 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 14 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 20 February 2017
MR04 - N/A 08 November 2016
3.6 - Abstract of receipt and payments in receivership 10 October 2016
AA - Annual Accounts 08 October 2016
RM02 - N/A 07 September 2016
3.6 - Abstract of receipt and payments in receivership 11 August 2016
RM02 - N/A 07 July 2016
3.6 - Abstract of receipt and payments in receivership 07 July 2016
3.6 - Abstract of receipt and payments in receivership 07 July 2016
AR01 - Annual Return 07 March 2016
3.6 - Abstract of receipt and payments in receivership 08 January 2016
3.6 - Abstract of receipt and payments in receivership 08 January 2016
MR04 - N/A 10 December 2015
MR01 - N/A 04 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 28 September 2015
MR04 - N/A 21 September 2015
MR01 - N/A 22 August 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 21 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2015
AA - Annual Accounts 14 April 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR01 - N/A 06 February 2015
RM01 - N/A 21 January 2015
RM01 - N/A 07 January 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 26 February 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
AA - Annual Accounts 17 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA01 - Change of accounting reference date 19 February 2013
AR01 - Annual Return 18 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 29 June 2012
LQ02 - Notice of ceasing to act as receiver or manager 19 June 2012
LQ01 - Notice of appointment of receiver or manager 18 May 2012
AA01 - Change of accounting reference date 26 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 09 February 2012
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
AA - Annual Accounts 16 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 10 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
363s - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
225 - Change of Accounting Reference Date 16 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
287 - Change in situation or address of Registered Office 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Fully Satisfied

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

Second legal charge 18 October 2012 Fully Satisfied

N/A

First legal charge 18 October 2012 Fully Satisfied

N/A

Second legal charge 15 August 2011 Fully Satisfied

N/A

Second legal charge 15 August 2011 Fully Satisfied

N/A

Second legal charge 15 August 2011 Fully Satisfied

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Legal charge 12 November 2007 Fully Satisfied

N/A

Legal charge 17 July 2007 Fully Satisfied

N/A

Legal charge 26 June 2007 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal mortgage 04 May 2007 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Legal charge 21 February 2007 Fully Satisfied

N/A

Legal charge 30 January 2007 Fully Satisfied

N/A

Legal mortgage 30 January 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Legal mortgage 08 January 2007 Fully Satisfied

N/A

Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 20 November 2006 Fully Satisfied

N/A

Legal charge 19 September 2006 Fully Satisfied

N/A

Legal mortgage 11 September 2006 Fully Satisfied

N/A

Legal charge 04 September 2006 Fully Satisfied

N/A

Deed of assignment of rental income 16 August 2006 Fully Satisfied

N/A

Legal and general charge 16 August 2006 Fully Satisfied

N/A

Legal charge 04 August 2006 Fully Satisfied

N/A

Debenture 05 April 2006 Fully Satisfied

N/A

Legal charge 03 April 2006 Fully Satisfied

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 08 August 2005 Fully Satisfied

N/A

Legal charge 22 July 2005 Fully Satisfied

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.