Company NameI George Services Limited
Company StatusDissolved
Company Number06244790
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NamesPinto Ugiabe Ltd and 1 George Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCatherine Ivongbe-George
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Secretary NameIvongbe George
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr George Ivongbe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA

Location

Registered Address50 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Catherine Ivongbe-george
50.00%
Ordinary
1 at £1Ivongbe George
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,800
Cash£1,803
Current Liabilities£22,294

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
3 November 2017Application to strike the company off the register (3 pages)
9 August 2017Notification of Catherine George as a person with significant control on 1 January 2017 (2 pages)
9 August 2017Notification of Catherine George as a person with significant control on 1 January 2017 (2 pages)
10 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Director's details changed for Cathy Ivongbe-George on 1 January 2015 (2 pages)
23 June 2016Director's details changed for Cathy Ivongbe-George on 1 January 2015 (2 pages)
23 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 November 2014Termination of appointment of George Ivongbe as a director on 15 October 2014 (1 page)
26 November 2014Termination of appointment of George Ivongbe as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Mr George Ivongbe as a director on 1 June 2014 (2 pages)
15 October 2014Appointment of Mr George Ivongbe as a director on 1 June 2014 (2 pages)
15 October 2014Appointment of Mr George Ivongbe as a director on 1 June 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 August 2010Director's details changed for Cathy Ivongbe-George on 10 May 2010 (2 pages)
19 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Cathy Ivongbe-George on 10 May 2010 (2 pages)
19 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
22 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
25 July 2009Return made up to 11/05/09; full list of members (3 pages)
25 July 2009Return made up to 11/05/09; full list of members (3 pages)
18 June 2008Return made up to 11/05/08; full list of members (3 pages)
18 June 2008Return made up to 11/05/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
16 June 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
9 May 2008Director's change of particulars / cathy george / 02/02/2008 (1 page)
9 May 2008Secretary's change of particulars / idowu george / 02/02/2008 (1 page)
9 May 2008Secretary's change of particulars / idowu george / 02/02/2008 (1 page)
9 May 2008Director's change of particulars / cathy george / 02/02/2008 (1 page)
7 February 2008Company name changed 1 george services LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed 1 george services LIMITED\certificate issued on 07/02/08 (2 pages)
17 December 2007Company name changed pinto ugiabe LTD\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed pinto ugiabe LTD\certificate issued on 17/12/07 (2 pages)
11 May 2007Incorporation (13 pages)
11 May 2007Incorporation (13 pages)