Company NameGeocom Ltd
Company StatusDissolved
Company Number05406212
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Giles Bryden Wallace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address92 Willow Vale
Shepperds Bush
London
W12 0PB
Director NameZoheir Redouane Zahzah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAlgerian
StatusClosed
Appointed08 August 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2015)
RoleTelecommunications Engineer
Correspondence Address161 Rue A
Point Du Jour
Oran
31025
Algeria
Secretary NameJames Benyon Ritchie
NationalityBritish
StatusResigned
Appointed21 July 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2009)
RoleSecretary
Correspondence Address35 Eglantine Road
Wandsworth
London
SW18 2DE
Director NameMr Piers John Maclean Bishop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2014)
RoleManager IT Services
Country of ResidenceEngland
Correspondence AddressNsm Pinnacle House 17-25 Hartfield Road
Wimbldeon
London
SW19 3SE
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressNsm Pinnacle House 17-25 Hartfield Road
Wimbldeon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

510 at £1Colin Giles Bryden Wallace
51.00%
Ordinary
490 at £1Zoheir Redouane Zahzah
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,395
Cash£2,080
Current Liabilities£45,330

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2014Termination of appointment of Piers John Maclean Bishop as a director on 31 July 2014 (1 page)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
29 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (15 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (15 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2011Appointment of Mr Piers John Maclean Bishop as a director (2 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
29 May 2009Return made up to 25/04/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 92 willow vale shepherd's bush london W12 0PB (1 page)
16 April 2009Appointment terminated secretary james ritchie (1 page)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 92 willow vale, sheperds bush london W12 0PB (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007New director appointed (1 page)
30 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 July 2005New director appointed (1 page)
25 July 2005Registered office changed on 25/07/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 July 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
29 March 2005Incorporation (8 pages)