Company NameGEO Gas Maintenance Contracts Ltd
Company StatusDissolved
Company Number06249048
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Roger Cooper
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(1 day after company formation)
Appointment Duration7 years, 4 months (closed 07 October 2014)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address10 The Birches
North Weald
Epping
Essex
CM16 6DJ
Director NameMr Remo Giovanni Moruzzi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2007(1 day after company formation)
Appointment Duration7 years, 4 months (closed 07 October 2014)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Secretary NameMrs Samantha Emma Moruzzi
NationalityBritish
StatusClosed
Appointed18 May 2007(2 days after company formation)
Appointment Duration7 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 High View Road
London
E18 2HL
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitegeogas.co.uk
Telephone020 82579124
Telephone regionLondon

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

500 at £1Christopher Roger Cooper
50.00%
Ordinary
500 at £1Remo Giovanni Moruzzi
50.00%
Ordinary

Financials

Year2014
Net Worth£466
Cash£1,900
Current Liabilities£1,434

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Remo Giovanni Moruzzi on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher Roger Cooper on 16 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
12 June 2007Ad 18/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
16 May 2007Incorporation (8 pages)