Company NameGeorgica Realisations Limited
Company StatusDissolved
Company Number04138197
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NamePrecis (1980) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 7 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 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(3 years, 2 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(5 years, 10 months 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 NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 month, 3 weeks 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 NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed07 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 3 weeks 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Organization & Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
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, 4 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 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Appointment of a voluntary liquidator (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)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 10/01/07; full list of members (6 pages)
24 January 2007New director appointed (2 pages)
16 May 2006Director resigned (1 page)
23 March 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
16 May 2005Full accounts made up to 26 December 2004 (9 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
9 March 2005Director resigned (1 page)
28 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 January 2005Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
27 April 2004Full accounts made up to 28 December 2003 (9 pages)
1 April 2004New director appointed (2 pages)
29 January 2004Return made up to 10/01/04; full list of members (7 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003Full accounts made up to 29 December 2002 (11 pages)
12 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
2 September 2002Full accounts made up to 30 December 2001 (11 pages)
17 August 2002Auditor's resignation (1 page)
28 March 2002Return made up to 10/01/02; full list of members; amend (7 pages)
23 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2002Particulars of mortgage/charge (14 pages)
20 November 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 July 2001Ad 12/04/01--------- £ si [email protected]=2734691 £ ic 2/2734693 (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 2001Nc inc already adjusted 12/04/01 (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Accounting reference date shortened from 31/01/02 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)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
30 March 2001Company name changed precis (1980) LIMITED\certificate issued on 30/03/01 (2 pages)
24 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (17 pages)