Company NameGeological Technologies Limited
Company StatusDissolved
Company Number09289840
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Carlo Giusto Daniele Boatti
Date of BirthMay 1975 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed28 January 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMr Matthew Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMrs Caroline Luciana Yvonne Hulme
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG
Director NameMrs Pilar Carisi
Date of BirthMay 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2016)
RoleLawyer
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
StatusResigned
Appointed25 February 2015(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a King Street
Saffron Walden
Essex
CB10 1ES
Director NameMrs Kaja Susan Hutson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Drew House 23 Wharf Street
London
SE8 3GG

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

1 at £1Banelion Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Voluntary strike-off action has been suspended (1 page)
27 October 2020Application to strike the company off the register (1 page)
20 July 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Appointment of Mr Matthew Hulme as a director on 1 February 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2018Termination of appointment of Kaja Susan Hutson as a director on 1 February 2018 (1 page)
2 February 2018Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 1 January 2018 (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Appointment of Mrs Kaja Susan Hutson as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mrs Kaja Susan Hutson as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 May 2017 (1 page)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 January 2016Appointment of Mr Carlo Giusto Daniele Boatti as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr Carlo Giusto Daniele Boatti as a director on 28 January 2016 (2 pages)
29 January 2016Termination of appointment of Pilar Carisi as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Pilar Carisi as a director on 28 January 2016 (1 page)
10 December 2015Registered office address changed from Suite 28 Wharf Street Drew House London SE8 3GG to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Suite 28 Wharf Street Drew House London SE8 3GG 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 United Kingdom to Suite 28 Wharf Street Drew House London SE8 3GG on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 22a King Street Saffron Walden Essex CB10 1ES United Kingdom to Suite 28 Wharf Street Drew House London SE8 3GG on 25 November 2015 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Registered office address changed from Suite 28 Wharf Street London SE8 3GG England to Suite 28 Wharf Street Drew House London SE8 3GG on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Suite 28 Wharf Street London SE8 3GG England to Suite 28 Wharf Street Drew House London SE8 3GG on 25 November 2015 (1 page)
26 March 2015Termination of appointment of Matthew James Douglas Hulme as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Matthew James Douglas Hulme as a director on 23 March 2015 (1 page)
26 February 2015Appointment of Mr Matthew James Douglas Hulme as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Matthew James Douglas Hulme as a director on 25 February 2015 (2 pages)
18 February 2015Appointment of Mrs Pilar Carisi as a director on 22 January 2015 (2 pages)
18 February 2015Appointment of Mrs Pilar Carisi as a director on 22 January 2015 (2 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)