Company NameGeorgica Mk Limited
Company StatusDissolved
Company Number04096154
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)
Previous NamePrecis (1942) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration3 years (closed 27 September 2005)
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, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Secretary NameMr David William Barrett
NationalityBritish
StatusClosed
Appointed29 June 2005(4 years, 8 months after company formation)
Appointment Duration3 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed28 March 2001(5 months after company formation)
Appointment Duration4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 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
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed31 July 2001(9 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(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 10 February 2004)
RoleFinance Director
Correspondence AddressLaural House
19 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2005Particulars of mortgage/charge (9 pages)
8 July 2005New secretary appointed (8 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)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
8 June 2004Application for striking-off (1 page)
27 April 2004Full accounts made up to 28 December 2003 (15 pages)
1 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
10 November 2003Return made up to 25/10/03; full list of members (6 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003New director appointed (2 pages)
28 May 2003Full accounts made up to 29 December 2002 (14 pages)
15 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
2 September 2002Full accounts made up to 30 December 2001 (13 pages)
17 August 2002Auditor's resignation (1 page)
9 January 2002Particulars of mortgage/charge (14 pages)
25 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 April 2001Registered office changed on 02/04/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 March 2001Company name changed precis (1942) LIMITED\certificate issued on 30/03/01 (2 pages)
1 November 2000Secretary resigned (1 page)