Company NameGeotechnika Ltd
Company StatusDissolved
Company Number03909909
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)
Previous NameKeyboard Control Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Anne Mather
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleHousewife
Correspondence Address60 Palmerston Road
London
SW14 7PZ
Director NameMr Nicholas Edward Elton Mather
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleGeotechnical Engineer
Correspondence Address60 Palmerston Road
London
SW14 7PZ
Secretary NameMr Nicholas Edward Elton Mather
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleGeotechnical Engineer
Correspondence Address60 Palmerston Road
London
SW14 7PZ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Net Worth£1,042
Cash£1,679
Current Liabilities£60,211

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
19 December 2014Completion of winding up (1 page)
19 December 2014Dissolution deferment (1 page)
19 December 2014Completion of winding up (1 page)
19 December 2014Dissolution deferment (1 page)
22 August 2011Termination of appointment of Nicholas Mather as a director (2 pages)
22 August 2011Termination of appointment of Nicholas Mather as a secretary (2 pages)
22 August 2011Termination of appointment of Nicholas Mather as a secretary (2 pages)
22 August 2011Termination of appointment of Nicholas Mather as a director (2 pages)
4 February 2009Order of court to wind up (2 pages)
4 February 2009Order of court to wind up (2 pages)
5 January 2009Order of court to wind up (1 page)
5 January 2009Order of court to wind up (1 page)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
12 October 2006Registered office changed on 12/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
14 April 2005Return made up to 19/01/05; full list of members (7 pages)
14 April 2005Return made up to 19/01/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 January 2004Registered office changed on 31/01/04 from: 52 frensham drive london SW15 3EA (1 page)
31 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Registered office changed on 31/01/04 from: 52 frensham drive london SW15 3EA (1 page)
31 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 19/01/03; full list of members (7 pages)
4 February 2003Return made up to 19/01/03; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 July 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 85 south street dorking surrey RH4 2LA (1 page)
12 April 2000Secretary resigned (1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 March 2000Company name changed keyboard control LTD\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed keyboard control LTD\certificate issued on 03/03/00 (2 pages)
19 January 2000Incorporation (14 pages)
19 January 2000Incorporation (14 pages)