Company NameGeorgica Leisure Plc
Company StatusDissolved
Company Number06047963
CategoryPublic Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)
Previous NamesDragonmoat Public Limited Company and Rileys Leisure Plc

Directors

Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(2 months after company formation)
Appointment Duration2 years (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
Appointed14 March 2007(2 months after company formation)
Appointment Duration2 years (closed 15 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed14 March 2007(2 months after company formation)
Appointment Duration2 years (closed 15 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(1 month, 4 weeks after company formation)
Appointment Duration5 days (resigned 14 March 2007)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS
Director NamePrecis Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(1 month, 4 weeks after company formation)
Appointment Duration5 days (resigned 14 March 2007)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(1 month, 4 weeks after company formation)
Appointment Duration5 days (resigned 14 March 2007)
Correspondence AddressLevel One Exchange House
Primrose Street
London
EC2A 2HS

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

Accounts CategoryNo Accounts Filed
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)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Declaration of solvency (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 March 2007Ad 15/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: level one exchange house primrose street london EC2A 2HS (1 page)
24 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
16 March 2007Certificate of authorisation to commence business and borrow (1 page)
16 March 2007Application to commence business (2 pages)
10 January 2007Incorporation (17 pages)