About

Registered Number: 05454213
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: The George House, High Street, Tring, Herts, HP23 4AF

 

Having been setup in 2005, George Professional Service Ltd have registered office in Tring, Herts, it's status is listed as "Liquidation". The current directors of the organisation are listed as Chandler, Anthony John, Keegan, Laura Jean, Hurst, Scott Jay, Keegan, Kevin Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Anthony John 05 May 2015 - 1
HURST, Scott Jay 15 December 2014 04 May 2015 1
KEEGAN, Kevin Francis 17 May 2005 05 January 2015 1
Secretary Name Appointed Resigned Total Appointments
KEEGAN, Laura Jean 17 May 2005 17 July 2012 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 27 April 2016
L64.07 - Release of Official Receiver 27 April 2016
COCOMP - Order to wind up 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 05 May 2015
CERTNM - Change of name certificate 04 March 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 25 February 2013
TM02 - Termination of appointment of secretary 17 July 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 15 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
225 - Change of Accounting Reference Date 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.