Company NameGeomax Capital Llp
Company StatusDissolved
Company NumberOC324432
CategoryLimited Liability Partnership
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,636
Cash£12,745
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2014Annual return made up to 6 December 2013 (3 pages)
15 February 2014Annual return made up to 6 December 2013 (3 pages)
15 February 2014Annual return made up to 6 December 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 6 December 2012 (3 pages)
11 January 2013Annual return made up to 6 December 2012 (3 pages)
11 January 2013Annual return made up to 6 December 2012 (3 pages)
15 October 2012Appointment of Formico Inc as a member on 3 October 2012 (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member on 3 October 2012 (1 page)
15 October 2012Appointment of Formico Inc as a member on 3 October 2012 (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member on 3 October 2012 (1 page)
15 October 2012Appointment of Deltron Corp as a member on 3 October 2012 (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member on 3 October 2012 (1 page)
15 October 2012Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page)
15 October 2012Appointment of Formico Inc as a member on 3 October 2012 (2 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 3 October 2012 (1 page)
15 October 2012Appointment of Deltron Corp as a member on 3 October 2012 (2 pages)
15 October 2012Appointment of Deltron Corp as a member on 3 October 2012 (2 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 3 October 2012 (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 3 October 2012 (1 page)
15 October 2012Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page)
23 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
4 January 2012Annual return made up to 6 December 2011 (7 pages)
4 January 2012Annual return made up to 6 December 2011 (7 pages)
4 January 2012Annual return made up to 6 December 2011 (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
11 February 2011Annual return made up to 6 December 2010 (7 pages)
11 February 2011Annual return made up to 6 December 2010 (7 pages)
11 February 2011Annual return made up to 6 December 2010 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
4 January 2010Annual return made up to 6 December 2009 (5 pages)
4 January 2010Annual return made up to 6 December 2009 (5 pages)
4 January 2010Annual return made up to 6 December 2009 (5 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
30 December 2008Annual return made up to 06/12/08 (2 pages)
30 December 2008Annual return made up to 06/12/08 (2 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 December 2007Annual return made up to 06/12/07 (2 pages)
30 December 2007Annual return made up to 06/12/07 (2 pages)
21 December 2007Registered office changed on 21/12/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 December 2007Registered office changed on 21/12/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 September 2007Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
28 September 2007Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
6 December 2006Incorporation (3 pages)
6 December 2006Incorporation (3 pages)