Company NameGeorge Supplies Limited
Company StatusDissolved
Company Number06134280
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameEdward Joseph Boxley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nursery Close
Oxhey
Hertfordshire
WD19 4LA
Secretary NameMarian Janet Luke
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Nursery Close
Oxhey
Hertfordshire
WD19 4LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Edward Boxley
100.00%
Ordinary

Financials

Year2014
Net Worth£886
Cash£6,411
Current Liabilities£76,942

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Liquidators statement of receipts and payments to 12 June 2014 (13 pages)
3 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (13 pages)
3 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (13 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 June 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
5 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
5 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
5 June 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
14 May 2012Registered office address changed from 104 Southover London N12 7HD on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 104 Southover London N12 7HD on 14 May 2012 (2 pages)
11 May 2012Statement of affairs with form 4.19 (8 pages)
11 May 2012Statement of affairs with form 4.19 (8 pages)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Edward Boxley on 1 December 2009 (2 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Edward Boxley on 1 December 2009 (2 pages)
20 April 2010Director's details changed for Edward Boxley on 1 December 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 02/03/08; full list of members (6 pages)
10 April 2008Return made up to 02/03/08; full list of members (6 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 104 southover london N12 7HD (1 page)
27 March 2007Registered office changed on 27/03/07 from: 104 southover london N12 7HD (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2007Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)