About

Registered Number: 06558857
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 23 Blomfield Villas Blomfield Villas, London, W2 6NJ,

 

Geomain Ltd was registered on 08 April 2008. We do not know the number of employees at the organisation. There are 2 directors listed as Alavi, Ray, Form 10 Directors Fd Ltd for Geomain Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 08 April 2008 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ALAVI, Ray 18 April 2016 01 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
RESOLUTIONS - N/A 20 February 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 19 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 December 2016
CERTNM - Change of name certificate 16 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 12 October 2016
RESOLUTIONS - N/A 23 May 2016
AR01 - Annual Return 20 May 2016
AP03 - Appointment of secretary 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AD01 - Change of registered office address 06 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 16 September 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 12 May 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 04 February 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.