Company NameGeorgius Kuechen Handel Limited
Company StatusDissolved
Company Number05961515
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 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 NameTorsten Georgius
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKantweg 6
06792 Sandersdorf-Brehna
Germany
Secretary NameMiss Amanda Louise Magagnin
StatusClosed
Appointed18 April 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameOn Behalf Service Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Contact

Websitewww.georgius.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Herr Tom Georgius
100.00%
Ordinary

Financials

Year2014
Net Worth£69,899
Cash£65,425
Current Liabilities£18,038

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
23 August 2019Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 23 August 2019 (1 page)
23 August 2019Termination of appointment of on Behalf Service Limited as a secretary on 18 April 2019 (1 page)
23 August 2019Appointment of Miss Amanda Louise Magagnin as a secretary on 18 April 2019 (2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 December 2017Amended accounts made up to 31 December 2016 (8 pages)
18 December 2017Amended accounts made up to 31 December 2016 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Tom Georgius as a person with significant control on 31 August 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Tom Georgius as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
20 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
20 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Director's details changed for Torsten Georgius on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Torsten Georgius on 10 April 2012 (2 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Torsten Georgius on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Torsten Georgius on 20 October 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Administrative restoration application (3 pages)
13 October 2011Administrative restoration application (3 pages)
13 October 2011Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Return made up to 10/10/08; full list of members (3 pages)
27 October 2008Return made up to 10/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 October 2006Incorporation (14 pages)
10 October 2006Incorporation (14 pages)