Company NameGeorgiana Scott Limited
Company StatusDissolved
Company Number04688564
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date2 May 2016 (7 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJuliet Gail Schneiderman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(9 years after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NamePamela Overton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2008)
RoleBuyer
Correspondence Address7 Deansway
London
N2 0NF
Secretary NameJuliet Georgina Rowe
NationalityBritish
StatusResigned
Appointed09 March 2003(3 days after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2013)
RolePublic Relations
Correspondence Address135 Wymering Mansions
Wymering Rd
London
W9 2NF
Director NameSpencer Overton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Court, 46 Castle Hill
Berkhamsted
Hertfordshire
HP4 1JU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£35,353
Cash£65,770
Current Liabilities£32,247

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Liquidators statement of receipts and payments to 26 January 2016 (13 pages)
2 February 2016Return of final meeting in a members' voluntary winding up (13 pages)
2 February 2016Return of final meeting in a members' voluntary winding up (13 pages)
2 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
2 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
14 November 2015Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
14 November 2015Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
20 August 2015Liquidators statement of receipts and payments to 1 July 2015 (11 pages)
20 August 2015Liquidators' statement of receipts and payments to 1 July 2015 (11 pages)
20 August 2015Liquidators statement of receipts and payments to 1 July 2015 (11 pages)
20 August 2015Liquidators' statement of receipts and payments to 1 July 2015 (11 pages)
18 July 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 July 2014 (2 pages)
16 July 2014Appointment of a voluntary liquidator (2 pages)
16 July 2014Appointment of a voluntary liquidator (2 pages)
16 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-02
(1 page)
16 July 2014Declaration of solvency (3 pages)
16 July 2014Declaration of solvency (3 pages)
24 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
24 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
24 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
29 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
29 March 2013Termination of appointment of Juliet Rowe as a secretary (1 page)
29 March 2013Termination of appointment of Juliet Rowe as a secretary (1 page)
29 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 26 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 (1 page)
15 November 2012Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 15 November 2012 (1 page)
26 June 2012Termination of appointment of Spencer Overton as a director (1 page)
26 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mrs Juliet Schneiderman as a director (2 pages)
26 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Spencer Overton as a director (1 page)
26 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mrs Juliet Schneiderman as a director (2 pages)
4 April 2012Termination of appointment of Spencer Overton as a director (1 page)
4 April 2012Termination of appointment of Spencer Overton as a director (1 page)
28 March 2012Appointment of Juliet Schneiderman as a director (2 pages)
28 March 2012Appointment of Juliet Schneiderman as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Spencer Overton on 6 March 2010 (2 pages)
25 March 2010Director's details changed for Spencer Overton on 6 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Spencer Overton on 6 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 06/03/09; full list of members (4 pages)
29 April 2009Return made up to 06/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Appointment terminated director pamela overton (1 page)
14 May 2008Director appointed spencer overton (1 page)
14 May 2008Director appointed spencer overton (1 page)
14 May 2008Appointment terminated director pamela overton (1 page)
10 April 2008Return made up to 06/03/08; no change of members (6 pages)
10 April 2008Return made up to 06/03/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 06/03/07; full list of members (6 pages)
22 March 2007Return made up to 06/03/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
28 March 2006Return made up to 06/03/06; full list of members (6 pages)
28 March 2006Return made up to 06/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 06/03/05; full list of members (6 pages)
7 April 2005Return made up to 06/03/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 06/03/04; full list of members (6 pages)
6 April 2004Return made up to 06/03/04; full list of members (6 pages)
21 July 2003Registered office changed on 21/07/03 from: 7 deansway london N2 0NF (1 page)
21 July 2003Registered office changed on 21/07/03 from: 7 deansway london N2 0NF (1 page)
21 July 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2003New secretary appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Director resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)