Company NameGeeco International Limited
Company StatusDissolved
Company Number00590890
CategoryPrivate Limited Company
Incorporation Date24 September 1957(66 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHilda Anhid Galustian
NationalityBritish
StatusClosed
Appointed28 December 1991(34 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address39 Chestnut Road
Raynes Park
London
SW20 8ED
Director NameHilda Anhid Galustian
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(35 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 28 July 2009)
RoleSecretary
Correspondence Address39 Chestnut Road
Raynes Park
London
SW20 8ED
Director NameRichard John Charles Galustian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(36 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2009)
RoleExport Consultant
Correspondence AddressApartment 105
Wafi Residence
Dubai
United Arab Emirates
Director NameHaig Caro Galustian
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address37 The Downs
Wimbledon
London
SW20 8HG
Director NameAlfred Haig Galustian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Close
Wimbledon
London
SW19 5NH
Director NameMr Hugh Michael Carless
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(39 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bryanston Square
London
W1H 2DN

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

2k at 1Mr Richard John Charles Galustian
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
11 January 2007Registered office changed on 11/01/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
8 August 2006Return made up to 28/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 March 2005Return made up to 28/12/04; full list of members (5 pages)
21 March 2005Director resigned (1 page)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 March 2004Return made up to 28/12/03; no change of members (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 July 2003Return made up to 28/12/02; full list of members (7 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
2 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: 15 young street kensington london W8 5EH (1 page)
27 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
27 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2000Full accounts made up to 30 September 1999 (15 pages)
1 February 2000Return made up to 28/12/99; full list of members (7 pages)
17 February 1999Full accounts made up to 30 September 1998 (15 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 30 September 1997 (15 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 May 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 30 September 1996 (15 pages)
3 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Full accounts made up to 30 September 1995 (16 pages)
31 January 1996Return made up to 28/12/95; no change of members (4 pages)
16 August 1995Full accounts made up to 30 September 1994 (15 pages)
8 December 1983Company name changed\certificate issued on 08/12/83 (2 pages)
10 March 1977Resolution passed on (2 pages)
24 September 1957Incorporation (11 pages)