About

Registered Number: 05237033
Date of Incorporation: 21/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years and 1 month ago)
Registered Address: 9th Floor 25 Farringdon Street, London, EC4A 4AB

 

Geronimo Airports Ltd was founded on 21 September 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHROEDER, Anthony Ian 16 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ13 - N/A 24 January 2019
AD01 - Change of registered office address 15 January 2018
RESOLUTIONS - N/A 10 January 2018
LIQ01 - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 12 May 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 September 2014
MR05 - N/A 24 March 2014
MR05 - N/A 24 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 08 April 2013
RESOLUTIONS - N/A 14 March 2013
CC04 - Statement of companies objects 14 March 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
TM01 - Termination of appointment of director 02 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AUD - Auditor's letter of resignation 25 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AD01 - Change of registered office address 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AA01 - Change of accounting reference date 23 December 2010
AP01 - Appointment of director 23 December 2010
AP03 - Appointment of secretary 23 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 18 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 25 September 2007
RESOLUTIONS - N/A 18 December 2006
RESOLUTIONS - N/A 18 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 06 December 2006
395 - Particulars of a mortgage or charge 04 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 27 October 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
CERTNM - Change of name certificate 13 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 March 2011 Outstanding

N/A

Security agreement 30 March 2011 Outstanding

N/A

Guarantee & debenture 07 July 2009 Fully Satisfied

N/A

Guarantee & debenture 07 July 2009 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Composite guarantee and debenture 24 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.