L.D.O. GEOPRINT LIMITED

L.D.O. GEOPRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameL.D.O. GEOPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02973380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.D.O. GEOPRINT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is L.D.O. GEOPRINT LIMITED located?

    Registered Office Address
    Fourth Floor
    75 Farringdon Road
    EC1M 3JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of L.D.O. GEOPRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCB 1100 LIMITEDOct 04, 1994Oct 04, 1994

    What are the latest accounts for L.D.O. GEOPRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for L.D.O. GEOPRINT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for L.D.O. GEOPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Clayton Lee Breen as a director on Sep 30, 2013

    2 pagesAP01

    Termination of appointment of Thomas Edmund Harrison as a director on Jan 08, 2013

    1 pagesTM01

    Appointment of Mr Michael Barton-Harvey as a director on Dec 04, 2012

    2 pagesAP01

    Termination of appointment of Denis St John O'regan as a director on Oct 22, 2012

    1 pagesTM01

    Termination of appointment of Denis St John O'regan as a secretary on Oct 22, 2012

    1 pagesTM02

    Annual return made up to Oct 04, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on Aug 29, 2012

    1 pagesAD01

    Registered office address changed from 161 165 Farringdon Road London EC1R 3AL on Aug 28, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Edmund Harrison on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Denis St John O'regan on Oct 12, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of L.D.O. GEOPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON-HARVEY, Michael James
    75 Farringdon Road
    EC1M 3JY London
    Fourth Floor
    Director
    75 Farringdon Road
    EC1M 3JY London
    Fourth Floor
    United KingdonBritish174405330001
    BREEN, Clayton Lee
    75 Farringdon Road
    EC1M 3JY London
    Fourth Floor
    Director
    75 Farringdon Road
    EC1M 3JY London
    Fourth Floor
    EnglandBritish174187000001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Secretary
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    British65585200001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Secretary
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    British65585200001
    FENWICK, Peter
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    Secretary
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    British49182670001
    JONES, Ian Sydney
    Mandara 11 Broad Street
    West End
    GU24 9NH Woking
    Surrey
    Secretary
    Mandara 11 Broad Street
    West End
    GU24 9NH Woking
    Surrey
    British183950001
    O'REGAN, Denis St John
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    Secretary
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    Irish36758640003
    THOMAS, Ivor Edward
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Secretary
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    British57430220002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    BAISH, Stephen David
    Apartment 3
    23 Frognal Hampstead
    NW3 6AR London
    Director
    Apartment 3
    23 Frognal Hampstead
    NW3 6AR London
    British45292290001
    BESWICK, Graham John
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    14 The Woods
    WD7 7HF Radlett
    Hertfordshire
    United KingdomBritish65585200001
    FENWICK, Peter
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    Director
    23 Costells Edge
    Scaynes Hill
    RH17 7PY Haywards Heath
    West Sussex
    British49182670001
    FLASHMAN, Robert Anthony
    Napier Lodge
    Milndavie Road, Strathblane
    G63 9EL Glasgow
    Lanarkshire
    Director
    Napier Lodge
    Milndavie Road, Strathblane
    G63 9EL Glasgow
    Lanarkshire
    British63720930001
    HARRISON, Thomas Edmund
    82 The Knoll
    Ealing
    W13 8HY London
    Director
    82 The Knoll
    Ealing
    W13 8HY London
    EnglandBritish57388720002
    HOLDING, Joanne
    3 Meadowfield
    CW6 9XD Tarporley
    Cheshire
    Director
    3 Meadowfield
    CW6 9XD Tarporley
    Cheshire
    EnglandBritish81016550001
    KACHENMEISTER, James R
    33 Hodford Road
    NW11 8NL London
    Director
    33 Hodford Road
    NW11 8NL London
    American80884700001
    MARTIN, Anthony James
    Sundown
    Castle Hill, Fawkham
    DA3 7BH Dartford
    Kent
    Director
    Sundown
    Castle Hill, Fawkham
    DA3 7BH Dartford
    Kent
    UkBritish77822620001
    MARTIN, Raymond Leonard
    41 Springvale
    Wigmore
    ME8 0JG Gillingham
    Kent
    Director
    41 Springvale
    Wigmore
    ME8 0JG Gillingham
    Kent
    British6204690001
    O'REGAN, Denis St John
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    Director
    450 Hatfield Road
    AL4 0XS St Albans
    Hertfordshire
    EnglandIrish36758640003
    THOMAS, Ivor Edward
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    5 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    EnglandBritish57430220002
    WHEELER, Herbert Lionel
    Boswidden Farm
    Fore Street
    TR14 0QF Penponds
    Cornwall
    Director
    Boswidden Farm
    Fore Street
    TR14 0QF Penponds
    Cornwall
    British72154780001
    WRIGHT, Michael John
    Lancers
    212 Norsey Road
    CM11 1DB Billericay
    Essex
    Director
    Lancers
    212 Norsey Road
    CM11 1DB Billericay
    Essex
    British40940170001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0