GEOTRAIN (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

GEOTRAIN (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736628

Incorporation date

02/08/1992

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1992)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon01/11/2009
Application to strike the company off the register
dot icon11/08/2009
Appointment Terminated Secretary peter howell
dot icon11/08/2009
Return made up to 03/08/09; full list of members
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Director Appointed Oracle Corporation Nominees LIMITED Logged Form
dot icon11/12/2008
Resolutions
dot icon27/11/2008
Secretary appointed david james hudson
dot icon27/11/2008
Appointment Terminated Director peter howell
dot icon27/11/2008
Appointment Terminated Director william pettinger
dot icon24/11/2008
Registered office changed on 25/11/2008 from global knowledge mulberry business park fishponds road, wokingham berkshire RG41 2GY
dot icon15/09/2008
Accounts made up to 2006-12-31
dot icon15/09/2008
Accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 03/08/08; full list of members
dot icon15/01/2008
Return made up to 03/08/07; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 16/01/08 from: global knowledge mulberry business park fishponds road, wokingham berkshire RG41 2GY
dot icon15/01/2008
Registered office changed on 16/01/08 from: cincom house 1 grenfell road maidenhead berkshire SL6 1HN
dot icon26/02/2007
Accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 03/08/06; full list of members
dot icon18/08/2005
Return made up to 03/08/05; full list of members
dot icon05/05/2005
Accounts made up to 2004-12-31
dot icon05/05/2005
Accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/10/2004
Return made up to 03/08/04; full list of members
dot icon12/01/2004
Accounts made up to 2002-12-31
dot icon12/01/2004
Accounts made up to 2001-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2003
Return made up to 03/08/03; full list of members
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Return made up to 03/08/02; full list of members
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
Return made up to 03/08/01; full list of members
dot icon18/06/2001
Full accounts made up to 1999-12-31
dot icon01/02/2001
Return made up to 03/08/00; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Registered office changed on 17/01/01 from: white hart house high street limpsfield surrey RH8 odt
dot icon04/10/2000
Particulars of mortgage/charge
dot icon05/07/2000
Director resigned
dot icon15/02/2000
Secretary resigned;director resigned
dot icon09/12/1999
New secretary appointed;new director appointed
dot icon09/12/1999
New director appointed
dot icon18/10/1999
Return made up to 03/08/99; no change of members
dot icon10/10/1999
Secretary's particulars changed;director's particulars changed
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon05/04/1999
Full accounts made up to 1997-12-31
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon15/10/1998
Return made up to 03/08/98; full list of members
dot icon15/10/1998
Secretary's particulars changed;director's particulars changed
dot icon15/10/1998
Director resigned
dot icon06/10/1998
Particulars of mortgage/charge
dot icon02/04/1998
New director appointed
dot icon26/01/1998
Auditor's resignation
dot icon25/11/1997
Secretary resigned;director resigned
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon21/08/1997
Return made up to 03/08/97; no change of members
dot icon21/08/1997
Secretary resigned;director resigned
dot icon13/08/1997
£ sr [email protected] 31/03/95
dot icon23/07/1997
Certificate of change of name
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New secretary appointed
dot icon27/04/1997
Particulars of mortgage/charge
dot icon08/12/1996
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 03/08/96; no change of members
dot icon20/08/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon20/08/1996
Director resigned
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Secretary resigned;director resigned
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon21/09/1995
Return made up to 03/08/95; full list of members
dot icon21/09/1995
Director's particulars changed
dot icon21/09/1995
Director resigned;new director appointed
dot icon27/03/1995
Full accounts made up to 1994-03-31
dot icon19/03/1995
New director appointed
dot icon19/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 03/08/94; full list of members
dot icon16/08/1994
Director's particulars changed
dot icon18/07/1994
Certificate of change of name
dot icon18/07/1994
Certificate of change of name
dot icon30/01/1994
Full accounts made up to 1993-03-31
dot icon11/10/1993
Registered office changed on 12/10/93 from: white hart house high street limpsfield surrey FH8 odt
dot icon22/09/1993
Return made up to 03/08/93; full list of members
dot icon22/09/1993
Registered office changed on 23/09/93
dot icon22/09/1993
Secretary's particulars changed;director's particulars changed
dot icon18/07/1993
S-div 21/05/93
dot icon03/06/1993
Accounting reference date shortened from 31/08 to 31/03
dot icon06/05/1993
Ad 24/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1992
Registered office changed on 10/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettinger, William
Director
06/08/2002 - 11/09/2008
9
Burton, John
Director
02/08/1992 - 30/03/1995
1
Olive, Peter
Director
12/11/1997 - 31/12/1999
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/08/1992 - 02/08/1992
16011
London Law Services Limited
Nominee Director
02/08/1992 - 02/08/1992
15403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEOTRAIN (EUROPE) LIMITED

GEOTRAIN (EUROPE) LIMITED is an(a) Dissolved company incorporated on 02/08/1992 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEOTRAIN (EUROPE) LIMITED?

toggle

GEOTRAIN (EUROPE) LIMITED is currently Dissolved. It was registered on 02/08/1992 and dissolved on 22/02/2010.

Where is GEOTRAIN (EUROPE) LIMITED located?

toggle

GEOTRAIN (EUROPE) LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What does GEOTRAIN (EUROPE) LIMITED do?

toggle

GEOTRAIN (EUROPE) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for GEOTRAIN (EUROPE) LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.