About

Registered Number: 04037628
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW,

 

Established in 2000, Georec Environmental Ltd have registered office in Esher in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Card, Catherine Ann, Card, Geoffrey Bernard are listed as the directors of Georec Environmental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARD, Catherine Ann 20 July 2000 07 February 2012 1
CARD, Geoffrey Bernard 07 February 2012 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA01 - Change of accounting reference date 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 May 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
123 - Notice of increase in nominal capital 29 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 21 July 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 25 May 2001
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.