Company NameCairns Geary Limited
Company StatusDissolved
Company Number09979155
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Iuliu Nicolae Lacob
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1-7 Harley Street
London
W1G 9QD
Director NameMiss Iuliu Nicolae Lacob Nicolae Lacob
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1-7 Harley Street
London
W1G 9QD
Director NameMiss Nicola Ann Hall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressZiko Infinity Business Services, 460, 4th Floor, B
Broadstone Road
Stockport
SK5 7DL
Director NameMiss Kelly Ann Owens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Randolph Street
Oldham
OL8 3SR

Location

Registered Address1-7 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2018Appointment of Miss Iuliu Nicolae Lacob Nicolae Lacob as a director on 2 May 2018 (2 pages)
11 May 2018Notification of Iuliu Nicolae Lacob as a person with significant control on 2 May 2018 (2 pages)
10 May 2018Notification of Iuliu Nicolae Lacob as a person with significant control on 2 May 2018 (2 pages)
10 May 2018Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 1-7 Harley Street London W1G 9QD on 10 May 2018 (1 page)
10 May 2018Appointment of Mr Iuliu Nicolae Lacob as a director on 2 May 2018 (2 pages)
9 May 2018Cessation of Kelly Ann Owens as a person with significant control on 3 May 2018 (1 page)
9 May 2018Termination of appointment of Kelly Ann Owens as a director on 3 May 2018 (1 page)
29 March 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2017Cessation of Nicola Ann Hall as a person with significant control on 28 October 2017 (1 page)
2 November 2017Cessation of Nicola Ann Hall as a person with significant control on 28 October 2017 (1 page)
2 November 2017Notification of Kelly Ann Owens as a person with significant control on 28 October 2017 (2 pages)
2 November 2017Notification of Kelly Ann Owens as a person with significant control on 28 October 2017 (2 pages)
31 October 2017Appointment of Miss Kelly Ann Owens as a director on 28 October 2017 (2 pages)
31 October 2017Termination of appointment of Nicola Ann Hall as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Nicola Ann Hall as a director on 29 October 2017 (1 page)
31 October 2017Appointment of Miss Kelly Ann Owens as a director on 28 October 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
21 July 2017Registered office address changed from Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
19 July 2017Registered office address changed from Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN on 19 July 2017 (1 page)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2016Director's details changed for Miss Nicola Ann Hall on 2 February 2016 (2 pages)
6 February 2016Director's details changed for Miss Nicola Ann Hall on 2 February 2016 (2 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)