Company NameGeorgies Florists Limited
DirectorsDiogo Xavier Joseph Faria and Sydney Brian Lerner
Company StatusDissolved
Company Number02851211
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDiogo Xavier Joseph Faria
Date of BirthMarch 1946 (Born 78 years ago)
StatusCurrent
Appointed07 October 1993(1 month after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Correspondence Address121 Spencer Road
Osterley
Middlesex
TW7 4BW
Director NameMr Sydney Brian Lerner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address56 Grove End Road
St Johns Wood
London
NW8 9NE
Secretary NameDiogo Xavier Joseph Faria
StatusCurrent
Appointed07 October 1993(1 month after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Correspondence Address121 Spencer Road
Osterley
Middlesex
TW7 4BW
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 weeks, 2 days after company formation)
Appointment Duration1 week (resigned 07 October 1993)
RoleTrainee Chartered Accountant
Correspondence Address3 Caldbeck Way
White Court
Braintree
Essex
CM7 8UD
Secretary NameRoger James Fairhead
NationalityBritish
StatusResigned
Appointed30 September 1993(3 weeks, 2 days after company formation)
Appointment Duration1 week (resigned 07 October 1993)
RoleCompany Director
Correspondence Address28 Hinchley Drive
Hinchley Wood
Esher
Surrey
KT10 0BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 January 1998Dissolved (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Appointment of a voluntary liquidator (3 pages)
31 January 1996Registered office changed on 31/01/96 from: tudor house llanvanor road london NW2 2AQ (1 page)
28 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 September 1995Return made up to 07/09/95; full list of members (14 pages)
31 August 1995Registered office changed on 31/08/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page)
15 August 1995Auditor's resignation (2 pages)