Background WavePink WaveYellow Wave

GEORGIA ROSE HOLDINGS LIMITED (03844492)

GEORGIA ROSE HOLDINGS LIMITED (03844492) is a dissolved UK company. incorporated on 20 September 1999. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. GEORGIA ROSE HOLDINGS LIMITED has been registered for 26 years. Current directors include SMITH, Mark Peter.

Company Number
03844492
Status
dissolved
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Gateway House, Highpoint Business Village, Ashford, TN24 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Mark Peter
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGIA ROSE HOLDINGS LIMITED

GEORGIA ROSE HOLDINGS LIMITED is an dissolved company incorporated on 20 September 1999 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. GEORGIA ROSE HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100, 74990)

Status

dissolved

Active since 26 years ago

Company No

03844492

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 28/8

Up to Date

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 22 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

BOWTEN LIMITED
From: 20 September 1999To: 13 October 1999
Contact
Address

Gateway House, Highpoint Business Village Henwood Ashford, TN24 8DH,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 20 September 1999To: 6 April 2022
Timeline

5 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOMBS, Venetia Anne

Active
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 17 Jul 2006

SMITH, Mark Peter

Active
Romney Place, MaidstoneME15 6LE
Born February 1968
Director
Appointed 05 Oct 1999

CURLEWIS, Ralph Herbert

Resigned
24 Burntwick Drive, SittingbourneME9 7DX
Secretary
Appointed 05 Oct 1999
Resigned 17 Jul 2006

BUSINESS ASSIST LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 05 Oct 1999

NEWCO FORMATIONS LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee director
Appointed 20 Sept 1999
Resigned 05 Oct 1999

Persons with significant control

4

2 Active
2 Ceased

Miss Georgia Rose Green

Active
MaidstoneME15 6LE
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021

Miss Nancy Green

Active
MaidstoneME15 6LE
Born March 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021

Mrs Patricia Wilson

Ceased
MaidstoneME15 6LE
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Mark Peter Smith

Ceased
MaidstoneME15 6LE
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
13 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 June 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 April 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Resolution
6 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
5 April 2022
600600
Liquidation Voluntary Declaration Of Solvency
5 April 2022
LIQ01LIQ01
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
21 September 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
287Change of Registered Office
Legacy
21 September 2000
288cChange of Particulars
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1999
NEWINCIncorporation