Company NameGEO Certs Limited
Company StatusDissolved
Company Number04484937
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Remo Giovanni Moruzzi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 06 October 2015)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Secretary NameSamantha Moruzzi
NationalityItalian
StatusClosed
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 06 October 2015)
RoleBuilder
Correspondence Address61 High View Road
London
E18 2HL
Director NameMrs Samantha Emma Moruzzi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJames Georgiou
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2004)
RoleBuilder
Correspondence Address2 Heriot Avenue
Chingford
London
E4 8AP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Franchesca Moruzzi
5.00%
Ordinary
50 at £1Jessica Moruzzi
5.00%
Ordinary
499 at £1Samantha Moruzzi
49.90%
Ordinary
400 at £1Remo Moruzzi
40.00%
Ordinary
1 at £1Remo Moruzzi
0.10%
Master

Financials

Year2014
Net Worth£897
Cash£1,654
Current Liabilities£2,276

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
10 January 2013Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Director's details changed for Remo Muruzzi on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Remo Muruzzi on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Director's details changed for Remo Muruzzi on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Samantha Moruzzi on 12 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 November 2005New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 12/07/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Registered office changed on 18/05/04 from: 26 wood street walthamstow london E17 3HT (1 page)
11 May 2004Director resigned (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 October 2003Director's particulars changed (1 page)
25 September 2003Return made up to 12/07/03; full list of members (8 pages)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
12 July 2002Incorporation (16 pages)