GEO DEVELOPMENTS LIMITED
Overview
| Company Name | GEO DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05063185 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEO DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GEO DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEO DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GEO DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GEO DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Edward William Mole on Apr 28, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 15, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Edward William Mole as a director on Jan 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Blake as a director on Jan 23, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||
| ||||||||||||
Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Blake as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||
Statement of capital on Apr 08, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of GEO DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680004 | |||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
| OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
| AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | 62907910001 | |||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||
| ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | 40565560004 | ||||||
| SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | 146687830001 | |||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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