Company NameGeological And Geophysical Technologies Ltd
Company StatusDissolved
Company Number08566284
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Carlo Giusto Daniele Boatti
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed29 May 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMr Matthew James Douglas Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed10 June 2014(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a King Street
Saffron Walden
Essex
CB10 1ES
Director NameWoodford Directors Ltd (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Secretary NameWoodford Services Ltd (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG

Contact

Websitewww.geologicalandgeophysical.com

Location

Registered AddressSuite 28 Drew House
23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

10k at £1Matthew Hulme
100.00%
Ordinary

Financials

Year2014
Net Worth£9,378

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Registered office address changed from Suite 28 Drew House Wharf Street London SE8 3GG England to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 10 December 2015 (1 page)
25 November 2015Registered office address changed from 22a King Street Saffron Walden Essex CB10 1ES to Suite 28 Drew House Wharf Street London SE8 3GG on 25 November 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 December 2014Appointment of Mr Matthew James Douglas Hulme as a director on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Matthew James Douglas Hulme as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Woodford Services Ltd as a secretary on 29 October 2014 (1 page)
11 December 2014Termination of appointment of Andreea Ecaterina Mocanu as a director on 29 October 2014 (1 page)
11 December 2014Registered office address changed from 3 the Shrubberies 1St Floor, Office 4 George Lane London E18 1BG to 22a King Street Saffron Walden Essex CB10 1ES on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Woodford Directors Ltd as a director on 29 October 2014 (1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 June 2014Statement of company's objects (2 pages)
30 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(5 pages)
26 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
20 June 2014Appointment of Mr Carlo Giusto Daniele Boatti as a director (2 pages)
30 September 2013Registered office address changed from 13 Clifford Road London E17 4JE England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 3 the Shrubberies 1St Floor, Office 4 George Lane London United Kingdom on 30 September 2013 (1 page)
26 June 2013Memorandum and Articles of Association (22 pages)
26 June 2013Statement of company's objects (2 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)