Company NameGeorgica Franchises Limited
Company StatusDissolved
Company Number04077368
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date15 March 2009 (15 years ago)
Previous NameSecurerole Public Limited Company

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 15 March 2009)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 15 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleChartered Accountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameMr Simon James Pickles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Satinwood Crescent
Liverpool
L31 1JX
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed29 March 2001(6 months after company formation)
Appointment Duration4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed31 July 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameVictoria Booth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(3 years after company formation)
Appointment Duration4 months (resigned 10 February 2004)
RoleFinance Director
Correspondence AddressLaural House
19 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NamePrecis Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
1 November 2007Declaration of solvency (3 pages)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2007Resolutions
  • RES13 ‐ Release of debt 01/06/04
(1 page)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 January 2007New director appointed (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (7 pages)
23 March 2006Full accounts made up to 1 January 2006 (11 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
8 July 2005New secretary appointed (8 pages)
16 May 2005Full accounts made up to 26 December 2004 (12 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
9 March 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
8 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 April 2004Full accounts made up to 28 December 2003 (12 pages)
1 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Memorandum and Articles of Association (5 pages)
23 October 2003New director appointed (2 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
28 May 2003Full accounts made up to 29 December 2002 (12 pages)
27 October 2002Return made up to 25/09/02; full list of members (6 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
2 September 2002Full accounts made up to 30 December 2001 (12 pages)
17 August 2002Auditor's resignation (1 page)
22 May 2002Director resigned (1 page)
28 March 2002Return made up to 25/09/01; full list of members; amend (6 pages)
9 January 2002Particulars of mortgage/charge (14 pages)
20 November 2001Secretary resigned (1 page)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2001New secretary appointed (2 pages)
13 July 2001Ad 12/04/01--------- £ si [email protected]=2684693 £ ic 50000/2734693 (2 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001S-div 12/04/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 July 2001Nc inc already adjusted 12/04/01 (1 page)
24 April 2001New director appointed (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
2 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 April 2001Nc dec already adjusted 27/02/01 (1 page)
2 April 2001Ad 05/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 March 2001Application for reregistration from PLC to private (1 page)
29 March 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
7 March 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
7 March 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 March 2001Company name changed securerole public LIMITED compan y\certificate issued on 02/03/01 (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)