Company NameGEO System Tech Ltd
Company StatusDissolved
Company Number07525495
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Catharine Rachel Hallett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hathaway House
Popes Drive
London
N3 1QF
Director NameMr Paul Anthony Hallett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hathaway House
Popes Drive
London
N3 1QF

Location

Registered Address2nd Floor Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Catharine Rachel Hallett
50.00%
Ordinary
1 at £1Paul Anthony Hallett
50.00%
Ordinary

Financials

Year2014
Net Worth£11,433
Cash£9,070
Current Liabilities£9,480

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 12 October 2015 (1 page)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
5 January 2015Director's details changed for Mr Paul Anthony Hallett on 18 December 2014 (2 pages)
5 January 2015Director's details changed for Catharine Rachel Hallett on 18 December 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
4 October 2013Director's details changed for Mr Paul Anthony Hallett on 7 August 2013 (2 pages)
4 October 2013Director's details changed for Catharine Rachel Hallett on 7 August 2013 (2 pages)
4 October 2013Director's details changed for Catharine Rachel Hallett on 7 August 2013 (2 pages)
4 October 2013Director's details changed for Mr Paul Anthony Hallett on 7 August 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 February 2012Director's details changed for Mr Paul Anthony Hallett on 10 February 2012 (2 pages)
14 February 2012Director's details changed for Catharine Rachel Hallett on 10 February 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 February 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)