Company NameGEO Global Resources Limited
DirectorArun Suri Raman
Company StatusActive - Proposal to Strike off
Company Number08550246
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Previous NamesEsquire Energy Limited and Helm Natural Resources Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Arun Suri Raman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHygeia Building College Road
Harrow
HA1 1BE
Director NameMr Roger Guy Pearson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlaco House 28-30 St. John's Square
London
EC1M 4DN
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Cambridge Gate
London
NW1 4JX

Contact

Websitewww.helmresources.com/
Telephone020 85464120
Telephone regionLondon

Location

Registered AddressHygeia Building
College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

560 at £1Helm Natural Resources Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,408
Cash£10,684
Current Liabilities£11,882

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Filing History

19 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 May 2020Registered office address changed from 57-67 High Street High Street Edgware HA8 7DD England to Hygeia Building College Road Harrow HA1 1BE on 8 May 2020 (1 page)
7 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 June 2019Registered office address changed from Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU England to 57-67 High Street High Street Edgware HA8 7DD on 17 June 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 December 2016Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Klaco House 28-30 st. John's Square, London, EC1M 4DN to Flat 39 Bramber House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5BU on 2 December 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 560
(3 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 560
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 560
(3 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 560
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 560
(4 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 560
(4 pages)
13 May 2014Termination of appointment of Jaynee Treon as a director (1 page)
13 May 2014Termination of appointment of Jaynee Treon as a director (1 page)
4 February 2014Termination of appointment of Roger Pearson as a director (1 page)
4 February 2014Appointment of Mrs Jaynee Sunita Treon as a director (2 pages)
4 February 2014Appointment of Mrs Jaynee Sunita Treon as a director (2 pages)
4 February 2014Termination of appointment of Roger Pearson as a director (1 page)
27 June 2013Appointment of Mr Roger Guy Pearson as a director (2 pages)
27 June 2013Appointment of Mr Arun Suri Raman as a director (2 pages)
27 June 2013Appointment of Mr Arun Suri Raman as a director (2 pages)
27 June 2013Appointment of Mr Roger Guy Pearson as a director (2 pages)
20 June 2013Company name changed esquire energy LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed esquire energy LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 560
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 560
(3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 May 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 May 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)