Company NameGES Yg - Global European Services Ltd
DirectorIetzhack Gross
Company StatusActive
Company Number07954893
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Previous NameGES Yg Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ietzhack Gross
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Station Masters' House 168 Thornbury Road, Ost
Isleworth
Middlesex
TW7 4QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ietzhack Gross
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,449
Current Liabilities£10,449

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
18 July 2023Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 18 July 2023 (1 page)
7 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
5 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 September 2012Appointment of Mr Ietzhack Gross as a director (2 pages)
13 September 2012Appointment of Mr Ietzhack Gross as a director (2 pages)
21 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2012Incorporation (36 pages)
17 February 2012Incorporation (36 pages)