London
SE8 3GG
Director Name | Mr Matthew James Douglas Hulme |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 September 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 June 2014(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a King Street Saffron Walden Essex CB10 1ES |
Director Name | Woodford Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Secretary Name | Woodford Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Website | www.geologicalandgeophysical.com |
---|
Registered Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
10k at £1 | Matthew Hulme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,378 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 December 2014 | Appointment of Mr Matthew James Douglas Hulme as a director on 1 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Matthew James Douglas Hulme as a director on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Woodford Services Ltd as a secretary on 29 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 29 October 2014 (1 page) |
11 December 2014 | Registered 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 2014 | Termination of appointment of Woodford Directors Ltd as a director on 29 October 2014 (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of company's objects (2 pages) |
30 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
20 June 2014 | Appointment of Mr Carlo Giusto Daniele Boatti as a director (2 pages) |
30 September 2013 | Registered office address changed from 13 Clifford Road London E17 4JE England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 the Shrubberies 1St Floor, Office 4 George Lane London United Kingdom on 30 September 2013 (1 page) |
26 June 2013 | Memorandum and Articles of Association (22 pages) |
26 June 2013 | Statement of company's objects (2 pages) |
26 June 2013 | Resolutions
|
12 June 2013 | Incorporation
|