Company NameGeller Indemnity Services Ltd
Company StatusDissolved
Company Number07487598
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NamesTricklegood Limited and Geller Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Brenda Geller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 23 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 23 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Brenda Geller
30.00%
Ordinary
30 at £1Maurice Geller
30.00%
Ordinary
20 at £1Avichayil Geller
20.00%
Ordinary
10 at £1Benjamin Caspi
10.00%
Ordinary
10 at £1Elinor Caspi
10.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Director's details changed for Mrs Brenda Geller on 7 May 2015 (2 pages)
7 January 2016Director's details changed for Mr Maurice Geller on 7 May 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 May 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
5 May 2015Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 May 2015 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2014Accounts for a dormant company made up to 31 January 2013 (6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Company name changed geller consulting LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Appointment of Mrs Brenda Geller as a director (2 pages)
3 February 2011Termination of appointment of Andrew Davis as a director (1 page)
3 February 2011Appointment of Mr Maurice Geller as a director (2 pages)
2 February 2011Company name changed tricklegood LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011 (1 page)
10 January 2011Incorporation (43 pages)