London
E1W 1DD
Director Name | Mr Michael K Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115b Drysdale Street London N1 6ND |
Director Name | Mr Cesar Mascaraque Alonso |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 115b Drysdale Street London N1 6ND |
Website | geocast.com |
---|---|
Telephone | 0845 6802001 |
Telephone region | Unknown |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.01 | Brad Liebmann 52.78% Ordinary |
---|---|
119.2k at £0.01 | Brad Liebmann 5.47% Redeemable Preference |
106k at £0.01 | Ariadne Capital 4.87% Ordinary |
86.5k at £0.01 | Cesar Mascaraque 3.97% Ordinary |
74.5k at £0.01 | Origen Trustees Llc 3.42% Redeemable Preference |
65.8k at £0.01 | Bruce Colin 3.02% Ordinary |
430.9k at £0.01 | Origen Trustees Llc 19.79% Ordinary |
30k at £0.01 | Tsunami Investments Llc 1.38% Ordinary |
29.8k at £0.01 | Alice Avis 1.37% Ordinary |
15k at £0.01 | Adam Baker 0.69% Ordinary |
14.9k at £0.01 | Chris Smith 0.68% Ordinary |
14.9k at £0.01 | Ralph Arnold 0.68% Ordinary |
14.9k at £0.01 | Simon Yun-farmbrough 0.68% Ordinary |
6.9k at £0.01 | Daniel Wichett 0.32% Ordinary |
5.6k at £0.01 | Christian Mallwitz 0.26% Ordinary |
5.4k at £0.01 | James Burrows 0.25% Ordinary |
3.3k at £0.01 | Simon Miller 0.15% Ordinary |
2.6k at £0.01 | Huw Lewis 0.12% Ordinary |
2.3k at £0.01 | Kathryn Neville 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673,127 |
Cash | £33 |
Current Liabilities | £35,236 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
17 June 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 April 2014 (4 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 April 2014 (4 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Registered office address changed from C/O 1 Finsbury Square 3Rd Floor 1 Finsbury Square London EC2A 1AE United Kingdom on 17 April 2013 (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Declaration of solvency (3 pages) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Registered office address changed from C/O 115B Drysdale Street 115B Drysdale Street London N1 6ND United Kingdom on 15 August 2012 (1 page) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Brad Hunter Liebmann on 24 April 2012 (2 pages) |
29 March 2012 | Termination of appointment of Cesar Mascaraque as a director (1 page) |
29 March 2012 | Termination of appointment of Michael Brown as a director (1 page) |
5 January 2012 | Registered office address changed from 27 City Lofts 112 Tabernacle Street London EC2A 4LE United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 27 City Lofts 112 Tabernacle Street London EC2A 4LE United Kingdom on 5 January 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Appointment of Mr Michael K Brown as a director (2 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Mr Cesar Alonso Mascaraque as a director (2 pages) |
12 March 2010 | Incorporation (25 pages) |