Company NameN. Geen Transport Limited
Company StatusDissolved
Company Number04171853
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Bharat Kantilal Thakrar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
North Harrow
Middlesex
HA1 4PJ
Director NameGejendra Naidu
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Secretary NameGejendra Naidu
NationalityBritish
StatusClosed
Appointed18 August 2006(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameNorman Geen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOld Ley Cottage
Water Lane, Little Horkesley
Colchester
Essex
CO6 4DG
Secretary NameMr Robert Lorne Leslie
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Upton Close
West Bergholt
Colchester
Essex
CO6 3BJ
Director NameIan Geen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2003)
RoleCompany Director
Correspondence AddressOld Ley Cottage
Water Lane, Little Horkesley
Colchester
Essex
CO6 4DG
Director NameBrian Paul Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2005)
RoleTransport Manager
Correspondence AddressBifrost Poplar Farm Lane
Thurston
Bury St Edmunds
Suffolk
IP31 3SL
Director NameIan Geen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 August 2006)
RoleTransport Manager
Correspondence Address4 Rose Cottage
Porterslane, Fordham Heath
Colchester
Essex
CO3 9TX
Secretary NameIan Geen
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 August 2006)
RoleTransport Manager
Correspondence Address4 Rose Cottage
Porterslane, Fordham Heath
Colchester
Essex
CO3 9TX
Director NameMr Gajen Naidu
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deynacourt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
7 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 August 2012Registered office address changed from Po Box Po Box 1Ed 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Po Box Po Box 1Ed 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom on 14 August 2012 (1 page)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from C/O Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 April 2011 (1 page)
21 April 2011Registered office address changed from C/O Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 April 2011 (1 page)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
26 March 2010Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Notice of completion of voluntary arrangement (6 pages)
19 September 2006Notice of completion of voluntary arrangement (6 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (2 pages)
17 March 2006Return made up to 02/03/06; full list of members (7 pages)
17 March 2006Return made up to 02/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page)
15 December 2005Registered office changed on 15/12/05 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page)
17 September 2005Particulars of mortgage/charge (15 pages)
17 September 2005Particulars of mortgage/charge (15 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Result of meeting of creditors (58 pages)
7 September 2005Result of meeting of creditors (58 pages)
2 September 2005Notice of end of Administration (4 pages)
2 September 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 2005Notice of end of Administration (4 pages)
9 August 2005Statement of administrator's proposal (57 pages)
9 August 2005Statement of administrator's proposal (57 pages)
21 June 2005Registered office changed on 21/06/05 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page)
21 June 2005Registered office changed on 21/06/05 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page)
20 June 2005Appointment of an administrator (1 page)
20 June 2005Appointment of an administrator (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
15 April 2005Return made up to 02/03/05; full list of members (7 pages)
15 April 2005Return made up to 02/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2004New director appointed (2 pages)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
16 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
16 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
17 April 2003Return made up to 02/03/03; full list of members (6 pages)
17 April 2003Return made up to 02/03/03; full list of members (6 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 May 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (14 pages)
2 March 2001Incorporation (14 pages)