About

Registered Number: 05625662
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Elizabeth House, Queen Street, Abingdon, Oxfordshire, OX14 3LN

 

Founded in 2005, Gellime Ltd have registered office in Oxfordshire, it has a status of "Dissolved". The current directors of the company are listed as Devitt, Richard Anthony, Devitt, Stephen Marion in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVITT, Richard Anthony 09 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DEVITT, Stephen Marion 03 August 2007 27 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 25 May 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 November 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
225 - Change of Accounting Reference Date 10 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.