Company NameGeorgie Limited
Company StatusDissolved
Company Number05821542
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Siapatis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Derwent Road
Palmers Green
London
N13 4PY
Secretary NameMaria Siapatis
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Derwent Road
Palmers Green
London
N13 4PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1George Siapatis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,522
Cash£15,146
Current Liabilities£26,879

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Register(s) moved to registered office address Laser House 132-140 Goswell Road London EC1V 7DY (1 page)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Register(s) moved to registered office address Laser House 132-140 Goswell Road London EC1V 7DY (1 page)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for George Siapatis on 1 October 2009 (2 pages)
28 May 2010Director's details changed for George Siapatis on 1 October 2009 (2 pages)
28 May 2010Director's details changed for George Siapatis on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 18/05/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page)
14 July 2009Return made up to 18/05/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2006Incorporation (17 pages)
18 May 2006Incorporation (17 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)