Company NameGeronimo Inns Vct I Limited
Company StatusDissolved
Company Number06799735
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NamesAlbion Enterprise Vct Limited and 1Kingsarmsyard Enterprise Vct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(5 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed16 December 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2012)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address17 Albion Street
London
W2 2AS
Director NameMrs Nicola Jane Forrest
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Elsynge Road
London
SW18 2HN
Director NameMr William Thomas Fraser Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ouseley Road
London
SW12 8ED
Director NameMr Yaser Hachem Martini
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire House
Lindsay Square
London
SW1V 2HN
Director NamePolly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mallison Road
London
SW11 1BJ
Director NameMs Polly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ

Location

Registered AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,438,138
Current Liabilities£531,849

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
9 March 2011Solvency statement dated 09/03/11 (1 page)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
9 March 2011Statement by directors (1 page)
9 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/03/2011
(2 pages)
9 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/03/2011
(2 pages)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
9 March 2011Statement by Directors (1 page)
9 March 2011Solvency Statement dated 09/03/11 (1 page)
9 March 2011Statement of capital on 9 March 2011
  • GBP 100.00
(4 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Memorandum and Articles of Association (33 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Secretary's details changed for Anthony Ian Schroeder on 24 January 2011 (1 page)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
8 February 2011Memorandum and Articles of Association (33 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
8 February 2011Secretary's details changed for Anthony Ian Schroeder on 24 January 2011 (1 page)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
24 January 2011Appointment of Polly Jane Dyson as a director (3 pages)
24 January 2011Appointment of Polly Jane Dyson as a director (3 pages)
24 January 2011Appointment of Polly Jane Dyson as a director (3 pages)
24 January 2011Appointment of Polly Jane Dyson as a director (3 pages)
12 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Register(s) moved to registered inspection location (2 pages)
10 January 2011Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 10 January 2011 (1 page)
7 January 2011Termination of appointment of William Fraser Allen as a director (2 pages)
7 January 2011Termination of appointment of Yaser Martini as a director (2 pages)
7 January 2011Termination of appointment of Nicola Forrest as a director (2 pages)
7 January 2011Termination of appointment of William Fraser Allen as a director (2 pages)
7 January 2011Termination of appointment of Yaser Martini as a director (2 pages)
7 January 2011Termination of appointment of Nicola Forrest as a director (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
25 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
25 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
27 July 2009Director appointed yaser hachem martini (3 pages)
27 July 2009Director appointed yaser hachem martini (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2009Appointment Terminated Director patrick reeve (1 page)
16 July 2009Ad 07/07/09\gbp si [email protected]=13200\gbp ic 13200/26400\ (4 pages)
16 July 2009Ad 07/07/09 gbp si [email protected]=13200 gbp ic 13200/26400 (4 pages)
16 July 2009Resolutions
  • RES13 ‐ Sub-divided 07/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
16 July 2009Director appointed nicola jane forrest (3 pages)
16 July 2009Appointment terminated director patrick reeve (1 page)
16 July 2009Director appointed william thomas fraser allen (5 pages)
16 July 2009Director appointed rupert john clevely (4 pages)
16 July 2009Nc inc already adjusted 07/07/09 (2 pages)
16 July 2009Director appointed rupert john clevely (4 pages)
16 July 2009S-div (1 page)
16 July 2009Director appointed william thomas fraser allen (5 pages)
16 July 2009Nc inc already adjusted 07/07/09 (2 pages)
16 July 2009Ad 07/07/09\gbp si [email protected]=13199\gbp ic 1/13200\ (2 pages)
16 July 2009S-div (1 page)
16 July 2009Ad 07/07/09 gbp si [email protected]=13199 gbp ic 1/13200 (2 pages)
16 July 2009Resolutions
  • RES13 ‐ Sub-divided 07/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
16 July 2009Director appointed nicola jane forrest (3 pages)
26 May 2009Company name changed 1KINGSARMSYARD enterprise vct LIMITED\certificate issued on 26/05/09 (2 pages)
26 May 2009Company name changed 1KINGSARMSYARD enterprise vct LIMITED\certificate issued on 26/05/09 (2 pages)
13 May 2009Resolutions
  • RES13 ‐ Director authorisation 07/05/2009
(2 pages)
13 May 2009Registered office changed on 13/05/2009 from 10 crown place london EC2A 4FT (1 page)
13 May 2009Resolutions
  • RES13 ‐ Director authorisation 07/05/2009
(2 pages)
13 May 2009Registered office changed on 13/05/2009 from 10 crown place london EC2A 4FT (1 page)
23 March 2009Company name changed albion enterprise vct LIMITED\certificate issued on 23/03/09 (2 pages)
23 March 2009Company name changed albion enterprise vct LIMITED\certificate issued on 23/03/09 (2 pages)
23 January 2009Incorporation (19 pages)
23 January 2009Incorporation (19 pages)