Company NameGeele Manpower Services Limited
Company StatusDissolved
Company Number05889790
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameGeele Cleaning Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hussein Abdi Mohamed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 29 May 2018)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address250 Kilburn High Street
London
NW6 2BS
Director NameMr Hussein Abdi Mohamed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2012)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address411-421 Coventry Road
Small Heath
Birmingham
West Midlands
B10 Oth
Secretary NameBashir Bille Salat
NationalityBritish
StatusResigned
Appointed10 September 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2009)
RoleCompany Director
Correspondence Address326b Conniburrow Boulevard
Milton Keynes
Buckinghamshire
MK14 7AG
Director NameMr Abdulaziz Mohamed Abdullahi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySomali
StatusResigned
Appointed14 February 2012(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address411-421 Coventry Road
Small Heath
Birmingham
West Midlands
B10 Oth
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.powerseas.net

Location

Registered Address250 Kilburn High Street
London
NW6 2BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Hussein Abdi Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,480
Cash£1,055
Current Liabilities£4,328

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 November 2014Registered office address changed from 2St Floor Gower Street London WC1E 6HA United Kingdom to 2Nd Floor 3 Gower Street London WC1E 6HA on 28 November 2014 (1 page)
27 November 2014Registered office address changed from 114 115 Tottenham Court Road London W1T 5AH to 2St Floor Gower Street London WC1E 6HA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 2St Floor 3 Gower Street London WC1E 6HA United Kingdom to 2St Floor Gower Street London WC1E 6HA on 27 November 2014 (1 page)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from 411-421 Coventry Road Small Heath Birmingham West Midlands B10 Oth on 23 September 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 May 2012Appointment of Mr Hussein Abdi Mohamed as a director (2 pages)
11 May 2012Termination of appointment of Abdulaziz Abdullahi as a director (1 page)
16 February 2012Appointment of Mr Abdulaziz Mohamed Abdullahi as a director (2 pages)
16 February 2012Termination of appointment of Hussein Mohamed as a director (1 page)
3 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Bashir Salat as a secretary (1 page)
29 October 2009Director's details changed for Hussein Abdi Mohamed on 28 October 2009 (2 pages)
12 October 2009Registered office address changed from 24 Dunelm Grove London SE27 9JZ on 12 October 2009 (2 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 October 2008Return made up to 23/09/08; full list of members (10 pages)
6 August 2008Registered office changed on 06/08/2008 from 27 dunelm grove western norwood london SE27 9JZ (1 page)
30 July 2008Registered office changed on 30/07/2008 from 114 scholey house 3 ingrave street london SW11 2SF (1 page)
5 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
11 December 2007Company name changed geele cleaning services LTD\certificate issued on 11/12/07 (2 pages)
5 December 2007Return made up to 28/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 152 battersea high street london SW11 3JR (1 page)
1 June 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 September 2006Secretary resigned (1 page)
28 July 2006Incorporation (13 pages)