Company NameNick Georgiou Limited
Company StatusDissolved
Company Number06487038
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Ronald Georgiou
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleSocial Care Consultant
Country of ResidenceEngland
Correspondence Address22 South Parade
Oxford
OX2 7JL
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£65,054
Cash£69,546
Current Liabilities£9,256

Accounts

Latest Accounts3 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 July

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
12 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 October 2015Total exemption small company accounts made up to 3 July 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 3 July 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 3 July 2015 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page)
15 July 2015Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 July 2015 (2 pages)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
(1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Declaration of solvency (3 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages)
11 November 2014Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages)
11 November 2014Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Incorporation (9 pages)
29 January 2008Incorporation (9 pages)