Company NameGeorgia Properties Limited
Company StatusDissolved
Company Number02076822
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NamesTruesight Limited and Farnborough Development Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2002(15 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr John Raymond Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address405 London Road
Croydon
Surrey
CR0 3PE
Secretary NameMartin Laurence Head
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address405 London Road
Croydon
Surrey
CR0 3PE
Director NameCynthia Anne Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 March 2002)
RoleHousewife
Correspondence AddressCrown House
405 London Road
Croydon
Surrey
CR0 3PE
Director NameGulia Talipova
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2002(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 March 2007)
RoleCompany Director
Correspondence Address24 Abbey Road
London
NW8 9AX
Secretary NameDeborah Heale
NationalityBritish
StatusResigned
Appointed15 March 2002(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 March 2007)
RolePersonal Assistant
Correspondence Address8 Beaconsfield Road
Croydon
CR0 2LL
Secretary NameMarie Byrne
NationalityIrish
StatusResigned
Appointed24 March 2007(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR

Contact

Websitewww.ardmoregroup.com

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cormac Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£5,126
Current Liabilities£31,154

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
6 June 2022Termination of appointment of Marie Byrne as a secretary on 22 February 2022 (2 pages)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Marie Byrne on 13 August 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Previous accounting period shortened from 24 March 2018 to 31 December 2017 (1 page)
19 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Brimsdown Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Brimsdown Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 January 2017Micro company accounts made up to 24 March 2016 (1 page)
8 January 2017Micro company accounts made up to 24 March 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
21 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
2 January 2016Total exemption small company accounts made up to 24 March 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 24 March 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(14 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(14 pages)
20 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
23 April 2013Annual return made up to 31 March 2013 (14 pages)
23 April 2013Annual return made up to 31 March 2013 (14 pages)
29 November 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
16 April 2012Annual return made up to 31 March 2012 (14 pages)
16 April 2012Annual return made up to 31 March 2012 (14 pages)
9 November 2011Total exemption small company accounts made up to 24 March 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 24 March 2011 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 24 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 24 March 2010 (3 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
9 April 2009Director's change of particulars / cormac byrne / 02/04/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (10 pages)
9 April 2009Director's change of particulars / cormac byrne / 02/04/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (10 pages)
17 February 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
30 April 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2008Secretary appointed marie byrne (2 pages)
29 April 2008Secretary appointed marie byrne (2 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
14 August 2007Return made up to 31/03/07; no change of members (7 pages)
14 August 2007Return made up to 31/03/07; no change of members (7 pages)
7 August 2007Registered office changed on 07/08/07 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page)
23 March 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 24 March 2005 (3 pages)
1 March 2007Total exemption small company accounts made up to 24 March 2005 (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 24 March 2004 (8 pages)
24 January 2006Total exemption full accounts made up to 24 March 2004 (8 pages)
29 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2004Return made up to 31/03/04; full list of members (7 pages)
1 September 2004Return made up to 31/03/04; full list of members (7 pages)
30 September 2003Return made up to 31/03/03; no change of members (6 pages)
30 September 2003Return made up to 31/03/03; no change of members (6 pages)
16 September 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
15 September 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
15 September 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
15 September 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
15 September 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
29 November 2002Registered office changed on 29/11/02 from: crown house 405 london road croydon surrey CR0 3PE (1 page)
29 November 2002Registered office changed on 29/11/02 from: crown house 405 london road croydon surrey CR0 3PE (1 page)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 24 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 24 March 2000 (4 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 24 March 1999 (4 pages)
17 December 1999Accounts for a small company made up to 24 March 1999 (4 pages)
3 December 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts for a small company made up to 24 March 1998 (4 pages)
30 December 1998Accounts for a small company made up to 24 March 1998 (4 pages)
31 May 1998Return made up to 31/03/98; no change of members (5 pages)
31 May 1998Return made up to 31/03/98; no change of members (5 pages)
22 May 1998Registered office changed on 22/05/98 from: crown house 2 crown dale london SE19 3NQ (1 page)
22 May 1998Registered office changed on 22/05/98 from: crown house 2 crown dale london SE19 3NQ (1 page)
27 February 1998Return made up to 31/03/97; full list of members (6 pages)
27 February 1998Return made up to 31/03/97; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 24 March 1997 (4 pages)
26 February 1998Accounts for a small company made up to 24 March 1997 (4 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
13 December 1996Return made up to 31/03/96; no change of members (4 pages)
13 December 1996Return made up to 31/03/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 24 March 1996 (4 pages)
19 November 1996Accounts for a small company made up to 24 March 1996 (4 pages)
26 January 1996Accounts for a small company made up to 24 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 24 March 1995 (4 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
17 March 1995Return made up to 31/03/95; full list of members (6 pages)
16 February 1987Company name changed truesight LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed truesight LIMITED\certificate issued on 16/02/87 (2 pages)