Company NameGeopolymer Trading Ltd
Company StatusDissolved
Company Number08373675
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Vitaly Zagorskiy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed01 July 2019(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 March 2020)
RoleFinancial Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address131/133 Cannon Street
London
EC4N 5AX
Director NameMr David Jonathan Lowseck
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address11 Rosemont Road
Hampstead
London
NW3 6NG
Director NameMiss Valeriya Holdovska
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131/133 Cannon Street
London
EC4N 5AX
Director NameMr Robert Hellstrand
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed08 January 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131/133 Cannon Street
London
EC4N 5AX

Contact

Websitetranslatoruk.co.uk
Email address[email protected]
Telephone020 79934894
Telephone regionLondon

Location

Registered Address131/133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1000 at £1Stanford Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,705
Current Liabilities£281,704

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Appointment of Mr Vitaly Zagorskiy as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Robert Hellstrand as a director on 1 July 2019 (1 page)
8 July 2019Notification of Vitaly Zagorskiy as a person with significant control on 1 July 2019 (2 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
19 October 2018Notification of a person with significant control statement (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Appointment of Mr Robert Hellstrand as a director on 8 January 2018 (2 pages)
17 January 2018Termination of appointment of Valeriya Holdovska as a director on 8 January 2018 (1 page)
17 January 2018Cessation of Valeriya Holdovska as a person with significant control on 8 January 2018 (1 page)
21 December 2017Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR United Kingdom to 131/133 Cannon Street London EC4N 5AX on 21 December 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 September 2017Notification of Valeriya Holdovska as a person with significant control on 30 August 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
20 September 2017Notification of Valeriya Holdovska as a person with significant control on 30 August 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
17 August 2017Registered office address changed from 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 August 2017 (1 page)
8 August 2017Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG to 13 Second Floor John Prince’S Street London W1G 0JR on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG to 13 Second Floor John Prince’S Street London W1G 0JR on 8 August 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 August 2016Termination of appointment of David Jonathan Lowseck as a director on 30 August 2016 (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Appointment of Ms. Valeriya Holdovska as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of David Jonathan Lowseck as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Ms. Valeriya Holdovska as a director on 30 August 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
(3 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
15 August 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
15 August 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
16 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)