Company NameGeorgecroft Limited
DirectorSimon Charles Straker
Company StatusDissolved
Company Number03491627
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Charles Straker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RolePublisher
Correspondence Address15 Ashlake Road
London
SW16 2BB
Secretary NameCr Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address120 East Road
London
N1 6AA
Director NameThomas William Colborne-Malpas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2000)
RolePublishing
Correspondence Address10 Kassala Road
London
SW11 4HN
Secretary NameSimon Charles Straker
NationalityBritish
StatusResigned
Appointed02 November 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2000)
RoleMarketing
Correspondence Address15 Ashlake Road
London
SW16 2BB
Secretary NameCaroline Clark
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2000)
RoleCompany Director
Correspondence Address51 Southway
Totteridge
London
N20 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£412,660
Cash£2,229
Current Liabilities£579,947

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Return of final meeting of creditors (1 page)
27 March 2003Registered office changed on 27/03/03 from: central house upper woburn place london WC1H 0QA (1 page)
6 March 2003Order of court to wind up (1 page)
6 March 2003Appointment of a liquidator (1 page)
20 November 2002Notice of completion of voluntary arrangement (10 pages)
20 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2002 (3 pages)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
16 May 2002Return made up to 13/01/02; full list of members (6 pages)
16 May 2002Return made up to 13/01/01; full list of members (6 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (7 pages)
16 October 2001Registered office changed on 16/10/01 from: 33 saint georges drive london SW1V 4DG (1 page)
8 May 2001Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
20 September 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 120 east road london N1 6AA (1 page)
19 July 2000Registered office changed on 19/07/00 from: spring house 1ST floor graphite square 20 worgan street london SE11 5ED (1 page)
19 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
30 March 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
5 May 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
2 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
13 January 1998Incorporation (17 pages)