Company NameGeoville Limited
Company StatusDissolved
Company Number08055062
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeorgia Beth Labelda
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 month after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fmcb Hathaway House
Popes Drive
London
N3 1QF
Director NameMr Marc Russell Labelda
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 month after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fmcb Hathaway House
Popes Drive
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Fmcb Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Xephyr Limited
50.00%
Ordinary A
1 at £1Xephyr Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£109,042
Cash£26,728
Current Liabilities£27,686

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
19 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to allot and grant rights 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(4 pages)
19 June 2012Change of share class name or designation (2 pages)
19 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to allot and grant rights 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 June 2012Particulars of variation of rights attached to shares (2 pages)
19 June 2012Particulars of variation of rights attached to shares (2 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(4 pages)
18 June 2012Appointment of Georgia Beth Labelda as a director (2 pages)
18 June 2012Appointment of Mr Marc Russell Labelda as a director (2 pages)
18 June 2012Appointment of Georgia Beth Labelda as a director (2 pages)
18 June 2012Appointment of Mr Marc Russell Labelda as a director (2 pages)
18 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
18 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
13 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 June 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)