Company NameGeek Squad UK Limited
Company StatusDissolved
Company Number06032807
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date16 February 2013 (11 years, 2 months ago)
Previous NameCpwco 10 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusClosed
Appointed08 March 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 February 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(4 years after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Director NameDavid Berg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Kevin Christopher Gillan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House
Portsmouth Road
Cobham
Surrey
KT11 1DJ
Director NameMr Andrew John Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Nassau Road
Barnes
SW13 9QE
Director NameJohn Noble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed18 August 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts4 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
16 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
16 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
1 February 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
22 December 2010Declaration of solvency (3 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-09
(1 page)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2010Declaration of solvency (3 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
11 March 2010Termination of appointment of Andrew Harrison as a director (1 page)
11 March 2010Termination of appointment of David Berg as a director (1 page)
11 March 2010Termination of appointment of Kevin Gillan as a director (1 page)
11 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
11 March 2010Termination of appointment of Timothy Morris as a director (1 page)
11 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
11 March 2010Termination of appointment of Kevin Gillan as a director (1 page)
11 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
11 March 2010Termination of appointment of Timothy Morris as a director (1 page)
11 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
11 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
11 March 2010Termination of appointment of Andrew Harrison as a director (1 page)
11 March 2010Termination of appointment of John Noble as a director (1 page)
11 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
11 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
11 March 2010Termination of appointment of John Noble as a director (1 page)
11 March 2010Termination of appointment of David Berg as a director (1 page)
3 February 2010Full accounts made up to 4 April 2009 (18 pages)
3 February 2010Full accounts made up to 4 April 2009 (18 pages)
3 February 2010Full accounts made up to 4 April 2009 (18 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 125,000
(6 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 125,000
(6 pages)
17 January 2010Director's details changed for John Noble on 14 January 2010 (2 pages)
17 January 2010Director's details changed for John Noble on 14 January 2010 (2 pages)
17 January 2010Director's details changed for David Berg on 14 January 2010 (2 pages)
17 January 2010Director's details changed for David Berg on 14 January 2010 (2 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
20 January 2009Full accounts made up to 29 March 2008 (18 pages)
20 January 2009Full accounts made up to 29 March 2008 (18 pages)
24 September 2008Director appointed david berg (1 page)
24 September 2008Director appointed john noble (1 page)
24 September 2008Director appointed john noble (1 page)
24 September 2008Director appointed david berg (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 February 2008Return made up to 19/12/07; full list of members (3 pages)
1 February 2008Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 November 2007Ad 18/08/07--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
5 November 2007Nc inc already adjusted 18/08/07 (2 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Ad 18/08/07--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Nc inc already adjusted 18/08/07 (2 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
23 February 2007Company name changed cpwco 10 LIMITED\certificate issued on 23/02/07 (3 pages)
23 February 2007Company name changed cpwco 10 LIMITED\certificate issued on 23/02/07 (3 pages)
19 December 2006Incorporation (17 pages)
19 December 2006Incorporation (17 pages)