Company NameGeorge Olubunmi Limited
Company StatusDissolved
Company Number04892354
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamesGeorge Consultancy Services Limited and 04892354 Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 43110Demolition
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGeorge Olusegum Olubummi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 24 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Clements Road
Olympic House
Ilford
Essex
IG1 1BA
Secretary NameGeorge Olusegum Olubummi
NationalityBritish
StatusClosed
Appointed12 June 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 24 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Clements Road
Olympic House
Ilford
Essex
IG1 1BA
Director NameDavid Oluwasegun Jnr Olubunmi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2009)
RoleStudent
Correspondence Address174 Congleton Grove
Woolwich
London
SE18 7HL
Director NameGeorge Oluwasegun Olubunmi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2009)
RoleEngineer
Correspondence AddressFlat 7 Victory Court Atlantis Close
Barking
Essex
IG11 0GP
Secretary NameDavid Oluwasegun Jnr Olubunmi
NationalityBritish
StatusResigned
Appointed21 January 2005(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 December 2005)
RoleStudent
Correspondence Address5 Kildare Road
Canning Town
E16 4AJ
Secretary NameGeorge Oluwasegun Olubunmi
NationalityBritish
StatusResigned
Appointed21 January 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2009)
RoleEngineer
Correspondence AddressFlat 7 Victory Court Atlantis Close
Barking
Essex
IG11 0GP
Secretary NameSamuel Olajide Olayiwola
NationalitySouth African
StatusResigned
Appointed29 December 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address174 Congleton Grove
Woolwich
London
SE18 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOlympic House
28-42 Clement Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Oluioasegun Olubunmi
50.00%
Ordinary
1 at £1Mr David Oluwasegun Olubunmi (Jnr)
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
10 May 2013Company name changed 04892354 LIMITED\certificate issued on 10/05/13
  • CONNOT ‐
(3 pages)
10 May 2013Company name changed 04892354 LIMITED\certificate issued on 10/05/13
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2013Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2013Administrative restoration application (4 pages)
12 March 2013Annual return made up to 9 September 2011 with a full list of shareholders (15 pages)
12 March 2013Total exemption full accounts made up to 30 September 2010 (13 pages)
12 March 2013Annual return made up to 9 September 2012
Statement of capital on 2013-03-12
  • GBP 2
(14 pages)
12 March 2013Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2013Total exemption full accounts made up to 30 September 2010 (13 pages)
12 March 2013Administrative restoration application (4 pages)
12 March 2013Annual return made up to 9 September 2012
Statement of capital on 2013-03-12
  • GBP 2
(14 pages)
12 March 2013Total exemption full accounts made up to 30 September 2009 (13 pages)
12 March 2013Annual return made up to 9 September 2012
Statement of capital on 2013-03-12
  • GBP 2
(14 pages)
12 March 2013Total exemption full accounts made up to 30 September 2009 (13 pages)
12 March 2013Annual return made up to 9 September 2011 with a full list of shareholders (15 pages)
12 March 2013Annual return made up to 9 September 2011 with a full list of shareholders (15 pages)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages)
27 September 2010Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages)
27 September 2010Director's details changed for George Olusegum Olubummi on 9 September 2010 (2 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
17 June 2009Appointment terminated director and secretary george olubunmi (1 page)
17 June 2009Director and secretary appointed george olusegum olubummi (2 pages)
17 June 2009Appointment Terminated Director and Secretary george olubunmi (1 page)
17 June 2009Director and secretary appointed george olusegum olubummi (2 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 May 2009Appointment Terminated Director david olubunmi (1 page)
6 May 2009Director and secretary's change of particulars / george olubunmi / 23/04/2009 (1 page)
6 May 2009Director and Secretary's Change of Particulars / george olubunmi / 23/04/2009 / HouseName/Number was: , now: flat 7 victory court; Street was: 174 congleton grove, now: atlantis close; Area was: woolwich, now: ; Post Town was: london, now: barking; Region was: , now: essex; Post Code was: SE18 7HL, now: IG11 0GP (1 page)
6 May 2009Appointment Terminated Secretary samuel olayiwola (1 page)
6 May 2009Appointment terminated secretary samuel olayiwola (1 page)
6 May 2009Appointment terminated director david olubunmi (1 page)
9 February 2009Registered office changed on 09/02/2009 from 152 forest road london E17 6JG (1 page)
9 February 2009Registered office changed on 09/02/2009 from 152 forest road london E17 6JG (1 page)
28 December 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
28 December 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
20 November 2008Return made up to 09/09/08; full list of members (4 pages)
20 November 2008Return made up to 09/09/08; full list of members (4 pages)
22 October 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2007Return made up to 09/09/07; full list of members (7 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
16 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
20 October 2006Return made up to 09/09/06; full list of members (7 pages)
20 October 2006Return made up to 09/09/06; full list of members (7 pages)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
28 November 2005Accounts made up to 30 September 2005 (1 page)
28 November 2005Return made up to 09/09/05; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 November 2005Return made up to 09/09/05; full list of members (7 pages)
28 November 2005Accounts made up to 30 September 2004 (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2005New secretary appointed;new director appointed (3 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Return made up to 09/09/04; full list of members (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 09/09/04; full list of members (6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (3 pages)
25 February 2005New secretary appointed;new director appointed (1 page)
25 February 2005New secretary appointed;new director appointed (1 page)
25 September 2003Memorandum and Articles of Association (12 pages)
25 September 2003Memorandum and Articles of Association (12 pages)
22 September 2003Company name changed george consultancy services limi ted\certificate issued on 21/09/03 (2 pages)
22 September 2003Company name changed george consultancy services limi ted\certificate issued on 21/09/03 (2 pages)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)