Company NameGeieonline Dafconsulting (UK) Ltd.
Company StatusDissolved
Company Number02754045
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameGeneral Consulting And Trading Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roberto Rios
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPanamanian
StatusResigned
Appointed24 September 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleLawyer
Country of ResidencePanama
Correspondence AddressAdr Building 13th Floor
Samuel Lewis Avenue & 58th Street
Panama City
Panama
Director NameMr Ruben Oscar Barnett Serrano
Date of BirthJune 1958 (Born 65 years ago)
NationalityPanamanian
StatusResigned
Appointed14 April 2014(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 May 2017)
RoleLegal Assistant
Country of ResidencePanama
Correspondence AddressAdr Building, 13th Floor Samuel Lewis Avenue & 58t
Panama City
Republic Of Panama
Director NameMs Claudia Von Fellenberg
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2017(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor
Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameStrategic Development Consultants Inc (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressC/O Chcl Resident Agents Services Elvira Mendez St
3rd Floor PO Box 0843-02999
Panama
Paraguay
Director NameValuations And Wealth Management Corporate Services Inc (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressC/O Chcl Resident Agents Services Elvira Mendez St
3rd Floor PO Box 0843-02999
Panama
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDafisa International Eurotrust (UK) Ltd (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address1st Floor, Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameNewchain Ltd (Corporation)
StatusResigned
Appointed05 February 2014(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 2020)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameFidium Sa (Corporation)
StatusResigned
Appointed23 March 2017(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2017)
Correspondence Address7 Via Pretorio
6901 Lugano
Switzerland
Director NameWoodgate Administration Sa (Corporation)
StatusResigned
Appointed10 May 2017(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2020)
Correspondence AddressBmw Plaza 9th Floor, 50 Str
PO Box 0816-00744
Panama

Location

Registered Address1st Floor
Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £100Dafisa International Eurotrust (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,431
Current Liabilities£66,185

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Filing History

25 September 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
26 June 2017Termination of appointment of Ruben Oscar Barnett Serrano as a director on 10 May 2017 (1 page)
26 June 2017Appointment of Ms Claudia Von Fellenberg as a director on 10 May 2017 (2 pages)
26 June 2017Appointment of Woodgate Administration Sa as a director on 10 May 2017 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2017Termination of appointment of Dafisa International Eurotrust (Uk) Ltd as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Fidium Sa as a director on 23 March 2017 (1 page)
21 April 2017Termination of appointment of Strategic Development Consultants Inc as a director on 23 March 2017 (1 page)
21 April 2017Appointment of Fidium Sa as a director on 23 March 2017 (2 pages)
21 April 2017Previous accounting period extended from 25 December 2016 to 6 January 2017 (1 page)
21 April 2017Termination of appointment of Valuations and Wealth Management Corporate Services Inc as a director on 23 March 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(5 pages)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(5 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(5 pages)
24 October 2014Secretary's details changed for Dafisa International Eurotrust Uk Ltd on 8 October 2014 (1 page)
24 October 2014Secretary's details changed for Dafisa International Eurotrust Uk Ltd on 8 October 2014 (1 page)
19 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 April 2014Appointment of Mr Ruben Oscar Barnett Serrano as a director (2 pages)
16 April 2014Termination of appointment of Roberto Rios as a director (1 page)
18 February 2014Appointment of Newchain Ltd as a secretary (2 pages)
6 February 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 February 2014 (1 page)
11 October 2013Director's details changed for Asset Management Corporate Services Inc on 11 October 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 November 2012Director's details changed (2 pages)
16 November 2012Director's details changed for Strategic Management Corporate Services Inc on 16 November 2012 (2 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 September 2010Appointment of Mr Roberto Rios as a director (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 November 2007Return made up to 08/10/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2004 (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
11 October 2005Return made up to 08/10/05; full list of members (3 pages)
4 April 2005Return made up to 08/10/04; full list of members (6 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Return made up to 08/10/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
17 June 2002Return made up to 08/10/01; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 August 2001Memorandum and Articles of Association (10 pages)
20 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2001Conso 18/07/01 (1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Ad 18/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 August 2001Nc inc already adjusted 18/07/01 (1 page)
31 July 2001Company name changed general consulting and trading s ervices LIMITED\certificate issued on 31/07/01 (2 pages)
3 November 2000Return made up to 08/10/00; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 November 1999Return made up to 08/10/99; full list of members (8 pages)
4 November 1999Director's particulars changed (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Return made up to 08/10/98; full list of members (8 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1997Return made up to 08/10/97; full list of members (7 pages)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Return made up to 08/10/96; full list of members (7 pages)
6 August 1996Director's particulars changed (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 October 1995Return made up to 08/10/95; full list of members (16 pages)
8 October 1992Incorporation (16 pages)