Company NameGeomechanical Projects Limited
Company StatusDissolved
Company Number06208918
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr David John Garner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery High Street
Pensford
Bristol
Avon
BS39 4BQ
Director NameIvor Michael Goodman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressUnit 1 Kenn Court
Roman Farm Road
Bristol
BS4 1UL
Secretary NameIvor Michael Goodman
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressUnit 1 Kenn Court
Roman Farm Road
Bristol
BS4 1UL

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Compulsory strike-off action has been suspended (1 page)
1 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been suspended (1 page)
5 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Return made up to 11/04/09; full list of members (4 pages)
10 July 2009Return made up to 11/04/09; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from 618 underwood street london N1 7JQ (1 page)
17 October 2008Registered office changed on 17/10/2008 from 618 underwood street london N1 7JQ (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 May 2008Return made up to 11/04/08; full list of members (4 pages)
20 May 2008Return made up to 11/04/08; full list of members (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (7 pages)
30 October 2007Particulars of mortgage/charge (7 pages)
2 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
2 October 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 kenn court roman farm road bristol avon BS4 1UL (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 kenn court roman farm road bristol avon BS4 1UL (1 page)
13 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
13 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2007Incorporation (13 pages)
11 April 2007Incorporation (13 pages)