About

Registered Number: 03218141
Date of Incorporation: 28/06/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: Blenheim Way, Fradley Park, Lichfield, Staffordshire, WS13 8SX

 

Geze Ltd was established in 1996, it's status at Companies House is "Dissolved". The current directors of the company are listed as Smith, Lisa Tracey, Cox, Lee Darren in the Companies House registry. Currently we aren't aware of the number of employees at the Geze Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Lee Darren 28 June 1996 07 February 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lisa Tracey 28 June 1996 07 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 02 July 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 30 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 18 April 2003
CERTNM - Change of name certificate 05 December 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 09 July 2001
RESOLUTIONS - N/A 12 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 23 November 2000
225 - Change of Accounting Reference Date 16 November 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 06 September 1999
395 - Particulars of a mortgage or charge 19 December 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 06 August 1997
225 - Change of Accounting Reference Date 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
288 - N/A 22 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.