Company NameGeotermtec Limited
Company StatusDissolved
Company Number06406575
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteve Leonhard
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMolchgrund 34
01762
Schmiedebreg
Germany
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed03 December 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 15 July 2014)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Secretary NameOn Behalf Service Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Steve Leonhard
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
17 June 2013Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 December 2011Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 December 2011Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Steve Leonhard on 23 October 2010 (2 pages)
29 October 2010Director's details changed for Steve Leonhard on 23 October 2010 (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page)
10 December 2009Appointment of Oxden Limited as a secretary (2 pages)
10 December 2009Termination of appointment of On Behalf Service Limited as a secretary (1 page)
10 December 2009Termination of appointment of On Behalf Service Limited as a secretary (1 page)
10 December 2009Appointment of Oxden Limited as a secretary (2 pages)
3 December 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 December 2009 (1 page)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
31 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
31 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
23 October 2007Incorporation (14 pages)
23 October 2007Incorporation (14 pages)