Company NameGeorgica Bowling Limited
Company StatusDissolved
Company Number04314072
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NamePrecis (2141) 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(10 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(2 years, 4 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 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 Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (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
Appointed20 December 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (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(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 10 February 2004)
RoleFinance Director
Correspondence AddressLaural House
19 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL
Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2001(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 Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
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)
28 November 2007Return made up to 31/10/07; full list of members (8 pages)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Declaration of solvency (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
23 January 2007New director appointed (2 pages)
6 December 2006Return made up to 31/10/06; full list of members (7 pages)
16 May 2006Director resigned (1 page)
23 March 2006Full accounts made up to 1 January 2006 (11 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
18 July 2005Particulars of mortgage/charge (9 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)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
2 June 2004Full accounts made up to 28 December 2003 (12 pages)
24 May 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
27 April 2004Full accounts made up to 28 September 2003 (12 pages)
1 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
26 January 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (4 pages)
24 December 2003New director appointed (3 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
30 October 2003Memorandum and Articles of Association (5 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 (12 pages)
26 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Registered office changed on 14/01/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 January 2002Particulars of mortgage/charge (14 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
21 December 2001Memorandum and Articles of Association (12 pages)
27 November 2001Secretary resigned (1 page)