Company NameGeorge Street Secretarial Limited
Company StatusDissolved
Company Number02402014
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Fairs
NationalityBritish
StatusClosed
Appointed07 July 2006(17 years after company formation)
Appointment Duration5 years (closed 26 July 2011)
RoleCompany Director
Correspondence Address130 George Street
London
W1H 5LD
Director NameAndrew Fairs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 July 2011)
RoleSurveyor
Correspondence Address11 Farm Way
Northwood
Middlesex
HA6 3EG
Secretary NameSiobhan Tyson
NationalityBritish
StatusClosed
Appointed02 November 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 July 2011)
RolePersonal Assistant
Correspondence Address130 George Street
London
W1H 5LD
Director NameMr David Segal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(20 years after company formation)
Appointment Duration2 years (closed 26 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Sinclair Grove
London
NW11 9SH
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration18 years (resigned 07 July 2009)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMr Paul Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 August 1991)
RoleManagement Director
Country of ResidenceMonaco
Correspondence AddressPark Palace
6 Imp De La Fontaine
Monaco
Director NameLaura Jane Cork
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1992)
RoleSecretary
Correspondence Address1 Maylands Drive
Albany Park
Sidcup
Kent
DA14 4SB
Secretary NameLaura Jane Cork
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1992)
RoleCompany Director
Correspondence Address1 Maylands Drive
Albany Park
Sidcup
Kent
DA14 4SB
Director NameMiss Michele Barron
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address79 Birkbeck Road
Enfield
Middlesex
EN2 0DY
Secretary NameMiss Michele Barron
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address79 Birkbeck Road
Enfield
Middlesex
EN2 0DY
Director NameBlair Raymond Thorpe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 December 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address71a Dartmouth Road
London
NW2 4EP
Director NameJacqueline Karen Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 January 1997)
RoleSecretary
Correspondence Address6 Bateson Street
London
SE18 1DA
Secretary NameJacqueline Karen Lawrence
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 17 January 1997)
RoleSecretary
Correspondence Address6 Bateson Street
London
SE18 1DA
Secretary NameNatalie Gwinevere Hanscombe
NationalityBritish
StatusResigned
Appointed28 May 1997(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1998)
RoleSecretary
Correspondence Address119a East Dulwich Grove
East Dulwich
London
SE22 8PU
Secretary NameSarah Patricia McMahon
NationalityIrish
StatusResigned
Appointed01 June 1998(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 1999)
RoleCompany Director
Correspondence Address29 Grove Avenue
Muswell Hill
London
N10 2AS
Secretary NameArlene Fernandez
NationalityIndian
StatusResigned
Appointed17 May 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2001)
RoleCompany Director
Correspondence Address17 Kenwood Court
Elmwood Crescent
London
NW9 9AB
Secretary NameNuala Keaveney
NationalityIrish
StatusResigned
Appointed27 June 2001(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 July 2006)
RoleCompany Director
Correspondence Address22 Debham Court
Pinemartin Close
London
NW2 6QL

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 04/08/09; full list of members (7 pages)
3 September 2009Return made up to 04/08/09; full list of members (7 pages)
6 August 2009Director appointed david segal (1 page)
6 August 2009Director appointed david segal (1 page)
25 July 2009Appointment Terminated Director benzion dunner (1 page)
25 July 2009Appointment terminated director benzion dunner (1 page)
7 April 2009Accounts made up to 31 March 2009 (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 July 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2008Accounts made up to 31 March 2008 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
20 July 2007Return made up to 07/07/07; no change of members (7 pages)
20 July 2007Return made up to 07/07/07; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 June 2007Accounts made up to 31 March 2007 (3 pages)
16 May 2007Company name changed vermeer asset management LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed vermeer asset management LIMITED\certificate issued on 16/05/07 (2 pages)
25 April 2007Company name changed george street secretarial LTD\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed george street secretarial LTD\certificate issued on 25/04/07 (2 pages)
17 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (7 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (2 pages)
17 July 2006Secretary resigned (2 pages)
11 May 2006Accounts made up to 31 March 2006 (3 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 September 2005Accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
11 June 2004Accounts made up to 31 March 2004 (3 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003Accounts made up to 31 March 2003 (3 pages)
24 July 2002Return made up to 07/07/02; full list of members (7 pages)
24 July 2002Return made up to 07/07/02; full list of members (7 pages)
3 May 2002Accounts made up to 31 March 2002 (3 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 February 2002Accounts made up to 31 March 2001 (3 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2001Return made up to 07/07/01; full list of members (6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
3 August 2000Accounts made up to 31 March 2000 (3 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 August 2000Return made up to 07/07/00; full list of members (6 pages)
2 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Company name changed dunstone secretarial LIMITED\certificate issued on 22/12/99 (3 pages)
21 December 1999Company name changed dunstone secretarial LIMITED\certificate issued on 22/12/99 (3 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 September 1999Return made up to 07/07/99; full list of members (9 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 June 1999Accounts made up to 31 March 1999 (3 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Return made up to 05/08/98; no change of members (13 pages)
21 September 1998Return made up to 05/08/98; no change of members (13 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page)
10 August 1998Registered office changed on 10/08/98 from: 13-17 new burlington place london W1X 2JP (1 page)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 June 1998Return made up to 07/07/97; full list of members (8 pages)
8 June 1998Accounts made up to 31 March 1998 (3 pages)
8 June 1998Return made up to 07/07/97; full list of members (8 pages)
9 June 1997Accounts made up to 31 March 1997 (3 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounts made up to 31 March 1996 (3 pages)
20 January 1997Secretary resigned;director resigned (2 pages)
20 January 1997Secretary resigned;director resigned (2 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996New secretary appointed;new director appointed (2 pages)
15 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Return made up to 07/07/96; full list of members (9 pages)
1 August 1996Return made up to 07/07/96; full list of members (9 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts made up to 31 March 1995 (2 pages)
12 July 1995Return made up to 07/07/95; full list of members (9 pages)
12 July 1995Return made up to 07/07/95; full list of members (9 pages)