About

Registered Number: 03123088
Date of Incorporation: 07/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 112 Kingfisher Way, Bicester,

 

Established in 1995, Hydro Carbon Geo Science Consulting Ltd have registered office in Bicester, it's status at Companies House is "Dissolved". The current directors of Hydro Carbon Geo Science Consulting Ltd are listed as Pearson, Celia Jane, Holroyd, John, Dr, Holroyd, Janice Elaine. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLROYD, John, Dr 07 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Celia Jane 09 January 2015 - 1
HOLROYD, Janice Elaine 07 November 1995 07 November 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
CS01 - N/A 30 October 2018
MR04 - N/A 25 August 2018
MR04 - N/A 02 August 2018
MR04 - N/A 02 August 2018
AA - Annual Accounts 12 July 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 28 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 August 2015
AP03 - Appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 29 September 2004
395 - Particulars of a mortgage or charge 17 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 18 August 1998
395 - Particulars of a mortgage or charge 18 June 1998
395 - Particulars of a mortgage or charge 18 June 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 24 December 1996
288 - N/A 05 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
288 - N/A 05 December 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1995
287 - Change in situation or address of Registered Office 20 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
NEWINC - New incorporation documents 07 November 1995

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 1 july 2004 21 June 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 12TH june 1998 and 12 June 1998 Fully Satisfied

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.