Dissolved 2014-04-15
Company Information for GEOSENTRIC (UK) LIMITED
TILLING ROAD, LONDON, NW2 1LJ,
|
Company Registration Number
05076500
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||
---|---|---|
GEOSENTRIC (UK) LIMITED | ||
Legal Registered Office | ||
TILLING ROAD LONDON NW2 1LJ Other companies in NW2 | ||
Previous Names | ||
|
Company Number | 05076500 | |
---|---|---|
Date formed | 2004-03-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 13:15:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COMPLETE SECRETARIAL SOLUTIONS LIMITED |
||
ROBIN LANCE HALLIDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL VUCEKOVICH |
Director | ||
JEFFREY CREVOISERAT |
Director | ||
BRIAN LEONARD KATZEN |
Director | ||
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEBASTIAN BLACK & CO LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
MILKA SPORTS LTD | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
KSLM LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2005-05-26 | Dissolved 2014-03-18 | |
BRENTANO SUITE ELSTREE LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
VATIT UK LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
ALLIES DESIGN CONSULTANCY LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2001-08-23 | Dissolved 2014-08-15 | |
GRAYDON SERVICES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Liquidation | |
SOFTTECH SUPPORT SERVICES LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VUCEKOVICH | |
AP01 | DIRECTOR APPOINTED MR ROBIN LANCE HALLIDAY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 17/03/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 17/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VUCEKOVICH / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED BENEFON (UK) LTD CERTIFICATE ISSUED ON 10/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY CREVOISERAT | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL VUCEKOVICH | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 1 CONDUIT STREET, LONDON, W1S 2XA | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
ELRES | S366A DISP HOLDING AGM 02/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/03/05 | |
ELRES | S386 DISP APP AUDS 02/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-01-01 | £ 2,500 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOSENTRIC (UK) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,298 |
Current Assets | 2012-01-01 | £ 1,346 |
Debtors | 2012-01-01 | £ 48 |
Shareholder Funds | 2012-01-01 | £ 1,154 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as GEOSENTRIC (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GEOSENTRIC (UK) LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |