About

Registered Number: 05376451
Date of Incorporation: 25/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: The Barn, 12a High Street, Wheathampstead, Hertfordshire, AL4 8AA

 

Having been setup in 2005, Ges Smart Solutions Ltd have registered office in Hertfordshire. The current directors of Ges Smart Solutions Ltd are Gibson, Phillip Michael, Gibson, Michael John, Quinn, Marian Teresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Michael John 25 February 2005 07 March 2015 1
QUINN, Marian Teresa 01 March 2015 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Phillip Michael 25 February 2005 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 05 July 2016
TM01 - Termination of appointment of director 30 June 2016
RESOLUTIONS - N/A 21 June 2016
AP01 - Appointment of director 14 June 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 25 March 2015
TM02 - Termination of appointment of secretary 25 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 05 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 June 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.