D. GEE LIMITED
OLD HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5HZ

Company number 05416968
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address A K E, THE SALISBURY RESTAURANT OFFICES, 2ND FLOOR, 15 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, ENGLAND, AL9 5HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 100 . The most likely internet sites of D. GEE LIMITED are www.dgee.co.uk, and www.d-gee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. D Gee Limited is a Private Limited Company. The company registration number is 05416968. D Gee Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of D Gee Limited is A K E The Salisbury Restaurant Offices 2nd Floor 15 The Broadway Old Hatfield Hertfordshire England Al9 5hz. . MONOU, Theodora is a Secretary of the company. HALLOUMA, Yioryos Kyriacou is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALLOUMA, Kyriacos Georgiou has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MONOU, Theodora
Appointed Date: 07 April 2005

Director
HALLOUMA, Yioryos Kyriacou
Appointed Date: 07 April 2005
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
HALLOUMA, Kyriacos Georgiou
Resigned: 01 May 2014
Appointed Date: 07 April 2005
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

D.Gee Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D. GEE LIMITED Events

19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100

29 Oct 2015
Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
04 Jul 2005
Registered office changed on 04/07/05 from: 115 chase side london N14 5HD
04 Jul 2005
New secretary appointed
13 Apr 2005
Secretary resigned
13 Apr 2005
Director resigned
07 Apr 2005
Incorporation

D. GEE LIMITED Charges

9 September 2005
Mortgage deed
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 65B and 65C east barnet road barnet…
18 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…