About

Registered Number: 06061938
Date of Incorporation: 23/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 15 Albany Road, Hersham, Surrey, KT12 5QG

 

Having been setup in 2007, Geoscience It Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Longridge, Philip, Byrne, Gillian Betty, Safesecretaries Limited, Safedirectors Limited for Geoscience It Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGRIDGE, Philip 30 March 2007 - 1
SAFEDIRECTORS LIMITED 23 January 2007 11 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Gillian Betty 03 April 2007 11 April 2007 1
SAFESECRETARIES LIMITED 23 January 2007 11 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
225 - Change of Accounting Reference Date 26 June 2007
MEM/ARTS - N/A 22 May 2007
CERTNM - Change of name certificate 16 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.