Company NameGeocarbon Limited
Company StatusDissolved
Company Number07116242
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMs Hannah Janice Syrocki
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Telephone020 76361970
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Hannah Janice Syrocki
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£146
Current Liabilities£142

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
2 March 2017Registered office address changed from 53 Sheep Street Northampton NN1 2NE England to 150 Aldersgate Street London EC1A 4AB on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 53 Sheep Street Northampton NN1 2NE on 3 April 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 February 2012Director's details changed for Miss Hannah Janice Syrocki on 12 March 2011 (2 pages)
12 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2010Incorporation (23 pages)