About

Registered Number: 04450115
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: Unit 1 The Monarch Centre Venture Way, Priorswood Industrial Estate, Taunton, Somerset, TA2 8DE

 

Data & Power Solutions (Geist) Ltd was established in 2002, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAIN, David John 16 August 2002 19 August 2002 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Michelle D 18 October 2013 - 1
EDWARDS, Susan Heather Fay 15 October 2003 18 October 2013 1
HALL, Carol Georgia Anne 16 August 2002 15 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 09 June 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
MR04 - N/A 28 January 2017
RP04SH01 - N/A 16 January 2017
RESOLUTIONS - N/A 03 January 2017
CONNOT - N/A 03 January 2017
RESOLUTIONS - N/A 30 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2016
SH19 - Statement of capital 30 December 2016
CAP-SS - N/A 30 December 2016
MR05 - N/A 05 December 2016
MR04 - N/A 17 November 2016
MR05 - N/A 17 November 2016
MR05 - N/A 17 November 2016
MR04 - N/A 17 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 19 May 2016
MR01 - N/A 01 December 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 14 July 2015
SH01 - Return of Allotment of shares 07 July 2015
RESOLUTIONS - N/A 07 July 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 09 July 2014
MR04 - N/A 09 July 2014
TM02 - Termination of appointment of secretary 30 October 2013
AP03 - Appointment of secretary 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 September 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
CERTNM - Change of name certificate 01 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA01 - Change of accounting reference date 13 January 2011
AR01 - Annual Return 20 August 2010
RESOLUTIONS - N/A 10 August 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
CERTNM - Change of name certificate 02 April 2007
225 - Change of Accounting Reference Date 26 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 30 May 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
RESOLUTIONS - N/A 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 26 March 2003
287 - Change in situation or address of Registered Office 21 January 2003
287 - Change in situation or address of Registered Office 18 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
395 - Particulars of a mortgage or charge 27 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Fully Satisfied

N/A

Legal assignment of contract monies 26 March 2013 Fully Satisfied

N/A

Debenture 01 October 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 April 2012 Fully Satisfied

N/A

Floating charge 04 April 2012 Fully Satisfied

N/A

Legal charge 20 July 2010 Fully Satisfied

N/A

Debenture 20 July 2010 Fully Satisfied

N/A

Legal charge 25 April 2007 Fully Satisfied

N/A

Guarantee and debenture 16 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.