About

Registered Number: 01599385
Date of Incorporation: 24/11/1981 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Geosource Ltd was setup in 1981. The companies directors are Desai, Satya, Kenber, Birman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Satya 01 May 1992 31 July 1996 1
KENBER, Birman N/A 01 May 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 23 May 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 22 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
AA - Annual Accounts 10 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 28 April 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 11 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 February 2001
CERTNM - Change of name certificate 09 June 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 20 February 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
AA - Annual Accounts 19 December 1996
287 - Change in situation or address of Registered Office 09 September 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
RESOLUTIONS - N/A 23 August 1996
RESOLUTIONS - N/A 23 August 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 19 January 1996
287 - Change in situation or address of Registered Office 21 June 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 06 September 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 13 February 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 30 November 1992
288 - N/A 07 September 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 April 1991
395 - Particulars of a mortgage or charge 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
RESOLUTIONS - N/A 26 April 1990
RESOLUTIONS - N/A 26 April 1990
123 - Notice of increase in nominal capital 26 April 1990
395 - Particulars of a mortgage or charge 25 April 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
395 - Particulars of a mortgage or charge 19 April 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
363 - Annual Return 16 March 1987
AA - Annual Accounts 03 February 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
288 - N/A 29 July 1986
287 - Change in situation or address of Registered Office 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2003 Outstanding

N/A

Fixed charge supplemental to a debenture dated 18/4/90 03 December 1990 Fully Satisfied

N/A

Debenture 18 April 1990 Fully Satisfied

N/A

Debenture 06 April 1988 Fully Satisfied

N/A

Debenture 01 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.