Company NameGeekay Investments Limited
DirectorsGopal Krishan Rathi and Gopu Rajgopal
Company StatusDissolved
Company Number01724721
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGopal Krishan Rathi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleMerchant
Correspondence Address18b Kanchwala House
Veer Savarkar Marg
Bombay
400 028
India
Secretary NameGopal Krishan Rathi
NationalityIndian
StatusCurrent
Appointed21 November 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleBusiness
Correspondence AddressBhukhatir Tower Flat No 2502
Buhera Cornich
Sharjah
U A E- Sharjah
Director NameGopu Rajgopal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2004(20 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleBusiness
Country of ResidenceU A E
Correspondence AddressPO Box 1193
Fujairah
U A E
Director NameMr Krishan Murari
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 The Marlowes
St Johns Wood
London
NW8 6NA
Director NameYogesh Rungta
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1995)
RoleFincnaicl Executive
Correspondence Address7 Arun Apartments
Tilak Road Santa Cruz (W)
Bombay
Foreign
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2000)
RoleSecretary
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Secretary NameDavid Patrick Brian Ayres
NationalityBritish
StatusResigned
Appointed27 November 2000(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Secretary NameMrs Bina Varjivan
NationalityPortuguese
StatusResigned
Appointed25 June 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
Secretary NameProfessional Financial Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2000)
Correspondence Address1st Floor 374 Edgware Road
London
W2 1EB

Location

Registered AddressC/O Itr Services Limited
7 Redbridge Lane East
Ilford
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,326,657
Cash£150
Current Liabilities£3,882,551

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004New director appointed (2 pages)
14 January 2004New secretary appointed (3 pages)
22 December 2003Secretary resigned (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
15 April 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
12 September 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 4TH floor,front, york house 17 great cumberland place london W1H 7LA (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Return made up to 31/12/95; change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AU (1 page)
12 July 1995Director resigned (1 page)