Company NameGeotechpro Limited
Company StatusDissolved
Company Number05960789
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Edward Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(9 years after company formation)
Appointment Duration1 year, 4 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressAston House Hope Street
Douglas
Isle Of Man
IM1 1AR
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2006(same day as company formation)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NamePremier Management Limited (Corporation)
StatusClosed
Appointed14 September 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 07 March 2017)
Correspondence AddressSuite 556 Hunkins Waterfront Plaza
Main Street
Charlestown
Nevis, West Indies
Director NameEduard Voynich
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed16 October 2006(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2015)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address46-1-93 Dubinskaj Street
Moscow
127591
Russia
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Garwood LTD
50.00%
Ordinary
1 at £1Tanwood LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£60,541
Cash£553
Current Liabilities£7,984

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
28 October 2015Appointment of Mr Robert Edward Griffin as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Mr Robert Edward Griffin as a director on 27 October 2015 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Termination of appointment of Eduard Voynich as a director on 14 September 2015 (1 page)
15 September 2015Appointment of Premier Management Limited as a director on 14 September 2015 (2 pages)
15 September 2015Appointment of Premier Management Limited as a director on 14 September 2015 (2 pages)
15 September 2015Termination of appointment of Eduard Voynich as a director on 14 September 2015 (1 page)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Director's details changed for Eduard Voynich on 16 October 2009 (2 pages)
16 November 2009Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages)
16 November 2009Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages)
16 November 2009Director's details changed for Eduard Voynich on 16 October 2009 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anns business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen anns business centre 28 broadway london SW1H 9JX (1 page)
20 October 2008Return made up to 09/10/08; full list of members (3 pages)
20 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
18 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
5 January 2007Registered office changed on 05/01/07 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
14 November 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
9 October 2006Incorporation (14 pages)
9 October 2006Incorporation (14 pages)