Company NameGeoflat Limited
Company StatusDissolved
Company Number04257803
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameTanya Johanna Silverton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed03 August 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 19 May 2009)
RoleSecretary
Correspondence AddressGarden Cottage
West Green House Lockhorns
Hartley Wintney
Hampshire
RG27 8JB
Director NameTrevor Roy Silverton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 19 May 2009)
RoleEngineer
Correspondence AddressGarden Cottage
West Green House Lockhorns Lane
Hartley Wintney
Hampshie
RG27 8JB
Secretary NameTrevor Roy Silverton
NationalityBritish
StatusClosed
Appointed03 August 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 19 May 2009)
RoleEngineer
Correspondence AddressGarden Cottage
West Green House Lockhorns Lane
Hartley Wintney
Hampshie
RG27 8JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMurphy Withey & Co
Abbey House Wellington Way
Brooklands Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 September 2007Return made up to 24/07/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
28 September 2005Registered office changed on 28/09/05 from: 31 high street winslow buckingham buckinghamshire MK18 3HE (1 page)
28 September 2005Return made up to 24/07/05; full list of members (7 pages)
11 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
7 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)