About

Registered Number: 05332023
Date of Incorporation: 13/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2014 (10 years and 3 months ago)
Registered Address: 3 Field Court, Gray Inn, London, WC1R 5EF

 

Founded in 2005, Geo Rail & Coal Ltd are based in London. There is only one director listed for Geo Rail & Coal Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROVIG, David Bruce 24 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2014
4.68 - Liquidator's statement of receipts and payments 13 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 29 September 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
AD01 - Change of registered office address 22 June 2012
RESOLUTIONS - N/A 09 December 2011
4.70 - N/A 09 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2011
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 07 November 2006
225 - Change of Accounting Reference Date 27 June 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 13 October 2005
RESOLUTIONS - N/A 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
CERTNM - Change of name certificate 10 February 2005
287 - Change in situation or address of Registered Office 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.