Company NameGeosource Limited
Company StatusDissolved
Company Number01599385
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameCloudfair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Rakesh Desai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 30 May 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Ross Close
Harrow
Middlesex
HA3 6SR
Secretary NameKiran Patel
NationalityBritish
StatusClosed
Appointed24 April 2001(19 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 30 May 2017)
RoleSecretary
Correspondence Address260 High Road
Harrow
Middlesex
HA3 7BB
Director NameMr Birman Kenber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address27 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QW
Secretary NameMr Birman Kenber
NationalityTurkish
StatusResigned
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address27 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QW
Director NameMrs Satya Desai
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleHousewife
Correspondence Address9 Nathans Road
Wembley
Middlesex
HA0 3RY
Secretary NameMrs Satya Desai
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleHousewife
Correspondence Address9 Nathans Road
Wembley
Middlesex
HA0 3RY
Director NameLancelot William Gregory Robson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2001)
RoleBusiness Consultant
Correspondence Address9 Warwick Court
London
WC1R 5DJ
Secretary NameMrs Maureen Patricia Wealleans
NationalityBritish
StatusResigned
Appointed31 July 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address104 Hag Hill Rise
Taplow
Maidenhead
Berkshire
SL6 0LU

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

68k at £1Rakesh Desai
40.00%
Ordinary A
68k at £1Rakesh Desai
40.00%
Ordinary B
17k at £1Mr Andrew Habets
10.00%
Ordinary B
17k at £1Mrs Satya Desai
10.00%
Ordinary A

Financials

Year2014
Net Worth-£77,355
Cash£5,176
Current Liabilities£84,899

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 April 2003Delivered on: 28 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 1990Delivered on: 20 December 1990
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 18/4/90
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: All right title and interest of the company in a receivables financing agreement dated 27/9/90 see form 395 for details.
Fully Satisfied
18 April 1990Delivered on: 25 April 1990
Satisfied on: 28 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1988Delivered on: 19 April 1988
Satisfied on: 19 April 1991
Persons entitled: Equitorial Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1985Delivered on: 21 October 1985
Satisfied on: 12 May 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 170,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 170,000
(5 pages)
23 March 2015Secretary's details changed for Kiran Patel on 17 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 170,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
16 March 2007Return made up to 17/02/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
28 February 2005Return made up to 17/02/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
27 February 2004Return made up to 17/02/04; full list of members (6 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
24 February 2003Return made up to 17/02/03; full list of members (6 pages)
11 December 2002Registered office changed on 11/12/02 from: commercial chambers 7 bridge street maidenhead berkshire SL6 8PA (1 page)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Return made up to 17/02/01; full list of members (6 pages)
9 June 2000Company name changed cloudfair LIMITED\certificate issued on 12/06/00 (2 pages)
28 February 2000Return made up to 17/02/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (15 pages)
17 February 1999Return made up to 14/02/99; full list of members (5 pages)
4 December 1998Full accounts made up to 30 April 1998 (14 pages)
23 February 1998Return made up to 14/02/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 April 1997 (13 pages)
19 February 1997Director's particulars changed (1 page)
19 December 1996Full accounts made up to 30 April 1996 (13 pages)
9 September 1996Registered office changed on 09/09/96 from: 786 london road thornton heath surrey CR7 6JP (1 page)
27 August 1996New director appointed (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 August 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
13 March 1996Return made up to 14/02/96; no change of members (6 pages)
19 January 1996Full accounts made up to 30 April 1995 (12 pages)
21 June 1995Registered office changed on 21/06/95 from: 715 tudor estate abbey road park royal london NW10 7XX (1 page)