Company NameGeoclassica Ltd
DirectorStephen Barrington Moodie
Company StatusActive
Company Number06009476
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Barrington Moodie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Secretary NameM J Roberts Associates Ltd (Corporation)
StatusCurrent
Appointed24 November 2006(same day as company formation)
Correspondence Address142 Station Road
London
E4 6AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.geoclassica.com
Telephone07 770444210
Telephone regionMobile

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Barrington Moodie
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

22 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
14 November 2018Registered office address changed from Regency House, Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 December 2010Director's details changed for Mr Stephen Barrington Moodie on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Mr Stephen Barrington Moodie on 1 January 2010 (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Mr Stephen Barrington Moodie on 1 January 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for M J Roberts Associates Ltd on 20 November 2009 (2 pages)
11 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for M J Roberts Associates Ltd on 20 November 2009 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 December 2008Return made up to 24/11/08; full list of members (3 pages)
5 December 2008Return made up to 24/11/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 August 2008Return made up to 24/11/07; full list of members (3 pages)
7 August 2008Return made up to 24/11/07; full list of members (3 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
24 November 2006Incorporation (9 pages)
24 November 2006Incorporation (9 pages)