GELLER INDEMNITY SERVICES LTD
HARROW GELLER CONSULTING LTD TRICKLEGOOD LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 07487598
Status Active
Incorporation Date 10 January 2011
Company Type Private Limited Company
Address 1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 January 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of GELLER INDEMNITY SERVICES LTD are www.gellerindemnityservices.co.uk, and www.geller-indemnity-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Geller Indemnity Services Ltd is a Private Limited Company. The company registration number is 07487598. Geller Indemnity Services Ltd has been working since 10 January 2011. The present status of the company is Active. The registered address of Geller Indemnity Services Ltd is 1st Floor Health Aid House Marlborough Hill Harrow Middlesex Ha1 1ud. . GELLER, Brenda is a Director of the company. GELLER, Maurice is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GELLER, Brenda
Appointed Date: 01 February 2011
78 years old

Director
GELLER, Maurice
Appointed Date: 01 February 2011
80 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 01 February 2011
Appointed Date: 10 January 2011
62 years old

GELLER INDEMNITY SERVICES LTD Events

07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Accounts for a dormant company made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

...
... and 20 more events
03 Feb 2011
Appointment of Mr Maurice Geller as a director
03 Feb 2011
Termination of appointment of Andrew Davis as a director
02 Feb 2011
Company 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

01 Feb 2011
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011
10 Jan 2011
Incorporation