GEORGE STREET RESEARCH LIMITED

Register to unlock more data on OkredoRegister

GEORGE STREET RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364135

Incorporation date

20/03/1989

Size

Full

Contacts

Registered address

Registered address

107-111 Fleet Street, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon16/06/2022
Final Gazette dissolved following liquidation
dot icon16/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2013-09-06
dot icon27/04/2014
Liquidators' statement of receipts and payments to 2012-09-06
dot icon16/01/2012
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2012-01-17
dot icon20/12/2011
Resolutions
dot icon03/10/2011
Statement of affairs with form 4.19
dot icon03/10/2011
Resolutions
dot icon22/09/2011
Appointment of a voluntary liquidator
dot icon24/07/2011
Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 2011-07-25
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon14/09/2010
Director's details changed for Joanna Evelyn Fawcett Lipscombe on 2010-09-01
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2010
Full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon05/05/2010
Director's details changed for Susan Elizabeth Granville on 2010-03-21
dot icon05/05/2010
Director's details changed for Joanna Evelyn Fawcett Lipscombe on 2010-03-21
dot icon05/05/2010
Director's details changed for David Primrose on 2010-03-21
dot icon05/05/2010
Director's details changed for Brian Stanley Chappell on 2010-03-21
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon10/05/2009
Return made up to 21/03/09; full list of members
dot icon10/05/2009
Director's change of particulars / joanna fawcett lipscombe / 01/09/2008
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon30/03/2008
Return made up to 21/03/08; full list of members
dot icon11/11/2007
Director's particulars changed
dot icon11/11/2007
Return made up to 21/03/07; full list of members
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 21/03/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 21/03/05; full list of members
dot icon24/10/2004
Full accounts made up to 2004-03-31
dot icon17/10/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon29/03/2004
Return made up to 21/03/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 21/03/03; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon17/04/2002
£ sr 3000@1 29/10/01
dot icon17/04/2002
Return made up to 21/03/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon06/12/2001
£ ic 16332/13332 29/10/01 £ sr 3000@1=3000
dot icon10/04/2001
Return made up to 21/03/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon09/04/2000
Return made up to 21/03/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 21/03/99; full list of members
dot icon25/10/1998
New director appointed
dot icon25/10/1998
Ad 22/10/98--------- £ si 3333@1=3333 £ ic 12999/16332
dot icon25/10/1998
£ nc 13000/23000 22/10/98
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 21/03/98; no change of members
dot icon17/08/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Return made up to 21/03/97; full list of members
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon28/09/1996
Full accounts made up to 1996-03-31
dot icon10/05/1996
Particulars of mortgage/charge
dot icon20/04/1996
Registered office changed on 21/04/96 from: 165 queen victoria street london EC4V 4DD
dot icon24/03/1996
Return made up to 21/03/96; no change of members
dot icon22/06/1995
Full accounts made up to 1995-03-31
dot icon12/03/1995
Return made up to 21/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Return made up to 21/03/94; full list of members
dot icon26/09/1993
Full accounts made up to 1993-03-31
dot icon23/03/1993
Return made up to 21/03/93; no change of members
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon16/12/1992
Return made up to 21/03/92; no change of members
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon25/08/1992
Registered office changed on 26/08/92 from: p o box 486 1 puddle dock blackfriars london EC4V 3PD
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon11/12/1990
Return made up to 21/09/90; full list of members
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon05/09/1990
Auditor's resignation
dot icon16/07/1990
Registered office changed on 17/07/90 from: c/o kpmg peat marwick mclintock P.O.box 486 1 puddle dock,blackfriars london EC4V 3PD
dot icon04/07/1990
Ad 24/07/89--------- £ si 3000@1=3000 £ ic 10000/13000
dot icon03/07/1990
Resolutions
dot icon03/07/1990
£ nc 10000/13000 24/07/89
dot icon25/06/1990
Registered office changed on 26/06/90 from: 4 high street hampton wick kingston upon thames surrey
dot icon25/09/1989
Particulars of mortgage/charge
dot icon07/08/1989
Resolutions
dot icon01/05/1989
Director resigned;new director appointed
dot icon01/05/1989
New director appointed
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Wd 05/04/89 ad 28/03/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/04/1989
£ nc 100/10000
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon20/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Patricia Anne
Secretary
31/03/2004 - Present
1
Fawcett Lipscombe, Joanna Evelyn
Director
27/03/1989 - Present
1
Chappell, Brian Stanley
Director
27/03/1989 - Present
-
Primrose, David
Director
30/06/2004 - Present
-
Laird, Alexandra Hannah Louise
Director
21/10/1998 - 30/03/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE STREET RESEARCH LIMITED

GEORGE STREET RESEARCH LIMITED is an(a) Dissolved company incorporated on 20/03/1989 with the registered office located at 107-111 Fleet Street, London EC4A 2AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE STREET RESEARCH LIMITED?

toggle

GEORGE STREET RESEARCH LIMITED is currently Dissolved. It was registered on 20/03/1989 and dissolved on 16/06/2022.

Where is GEORGE STREET RESEARCH LIMITED located?

toggle

GEORGE STREET RESEARCH LIMITED is registered at 107-111 Fleet Street, London EC4A 2AB.

What does GEORGE STREET RESEARCH LIMITED do?

toggle

GEORGE STREET RESEARCH LIMITED operates in the Market research and public opinion polling (74.13 - SIC 2003) sector.

What is the latest filing for GEORGE STREET RESEARCH LIMITED?

toggle

The latest filing was on 16/06/2022: Final Gazette dissolved following liquidation.