North Weald
Epping
Essex
CM16 6DJ
Director Name | Mr Remo Giovanni Moruzzi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 May 2007(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 October 2014) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 61 High View Road London E18 2HL |
Secretary Name | Mrs Samantha Emma Moruzzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 High View Road London E18 2HL |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | geogas.co.uk |
---|---|
Telephone | 020 82579124 |
Telephone region | London |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Christopher Roger Cooper 50.00% Ordinary |
---|---|
500 at £1 | Remo Giovanni Moruzzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £466 |
Cash | £1,900 |
Current Liabilities | £1,434 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Remo Giovanni Moruzzi on 16 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher Roger Cooper on 16 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Ad 18/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (8 pages) |