About

Registered Number: 06788604
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, GU3 1LZ,

 

Geopro Technology Ltd was registered on 12 January 2009 and has its registered office in Peasmarsh. We do not know the number of employees at the organisation. The companies directors are listed as Nkwocha, Chimerebere Onyekwere, Nkwocha, Veronica Enanya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NKWOCHA, Chimerebere Onyekwere 12 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
NKWOCHA, Veronica Enanya 29 January 2017 27 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CS01 - N/A 27 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 December 2017
AAMD - Amended Accounts 18 September 2017
AD01 - Change of registered office address 11 July 2017
TM02 - Termination of appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 29 January 2017
AP03 - Appointment of secretary 29 January 2017
TM01 - Termination of appointment of director 28 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 January 2013
CH01 - Change of particulars for director 12 January 2013
CH01 - Change of particulars for director 12 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 29 October 2011
AA01 - Change of accounting reference date 29 October 2011
AR01 - Annual Return 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
SH01 - Return of Allotment of shares 29 October 2009
SH01 - Return of Allotment of shares 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.