Company NameGeorges Homes Limited
Company StatusDissolved
Company Number04497176
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 4 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 NameEileen Vama Lochana Devarajah
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleHousewife
Correspondence Address52 Elliott Road
Thornton Heath
Surrey
CR7 7QA
Director NameGeorge Chelliah Devarajah
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleRetired Postmaster
Correspondence Address52 Elliot Road
Thornton Heath
Surrey
CR7 7QA
Director NameMichelle Renuka Rajendran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2008)
RoleMarketing
Correspondence AddressFlat 1 The Nook
Brangwyn Crescent Colliers Wood
London
SW19 2UB
Secretary NameGeorge Chelliah Devarajah
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address52 Elliot Road
Thornton Heath
Surrey
CR7 7QA
Secretary NameMichelle Renuka Devarajah
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Elliott Road
Thornton Heath
Surrey
CR7 7QA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,657
Cash£3,881
Current Liabilities£6,095

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 29/07/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
30 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 August 2005Return made up to 29/07/05; full list of members (2 pages)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
29 July 2002Incorporation (15 pages)