About

Registered Number: 00578207
Date of Incorporation: 08/02/1957 (67 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 1 month ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Georgian Managements Ltd was founded on 08 February 1957 and has its registered office in Buckhurst Hill, Essex, it's status at Companies House is "Dissolved". Gwyn, Susan Alice Margaret is the current director of the company. We don't currently know the number of employees at Georgian Managements Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYN, Susan Alice Margaret N/A 16 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ13 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
AD01 - Change of registered office address 10 October 2013
4.68 - Liquidator's statement of receipts and payments 30 August 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
4.68 - Liquidator's statement of receipts and payments 21 September 2012
4.68 - Liquidator's statement of receipts and payments 23 January 2012
4.68 - Liquidator's statement of receipts and payments 12 December 2011
4.68 - Liquidator's statement of receipts and payments 03 March 2011
4.68 - Liquidator's statement of receipts and payments 21 September 2010
4.68 - Liquidator's statement of receipts and payments 21 January 2010
4.68 - Liquidator's statement of receipts and payments 15 July 2009
4.68 - Liquidator's statement of receipts and payments 21 January 2009
4.68 - Liquidator's statement of receipts and payments 21 January 2009
287 - Change in situation or address of Registered Office 23 July 2008
4.68 - Liquidator's statement of receipts and payments 28 January 2008
4.68 - Liquidator's statement of receipts and payments 28 January 2008
4.68 - Liquidator's statement of receipts and payments 28 January 2008
4.68 - Liquidator's statement of receipts and payments 25 January 2008
4.68 - Liquidator's statement of receipts and payments 13 July 2007
4.68 - Liquidator's statement of receipts and payments 19 February 2007
4.68 - Liquidator's statement of receipts and payments 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
287 - Change in situation or address of Registered Office 03 August 2005
RESOLUTIONS - N/A 29 July 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2005
4.70 - N/A 27 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 21 March 1995
288 - N/A 20 March 1995
MEM/ARTS - N/A 16 June 1994
363s - Annual Return 25 October 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 01 August 1991
RESOLUTIONS - N/A 18 April 1991
AA - Annual Accounts 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 20 January 1990
288 - N/A 11 January 1990
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AC05 - N/A 07 April 1989
288 - N/A 17 March 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 25 November 1987
288 - N/A 14 September 1987
363 - Annual Return 03 January 1987
AA - Annual Accounts 30 July 1986
AA - Annual Accounts 30 July 1986
395 - Particulars of a mortgage or charge 15 September 1978
395 - Particulars of a mortgage or charge 25 August 1977
395 - Particulars of a mortgage or charge 15 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 1978 Fully Satisfied

N/A

Mortgage 16 August 1977 Fully Satisfied

N/A

Mortgage 29 June 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.