Company NameGenie Print Limited
Company StatusDissolved
Company Number01810951
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mervyn James Adrian Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 01 October 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address37c Heathfield Road
London
SW18 2PH
Director NameJoy Lynette Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed18 February 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2010)
RolePrinter
Correspondence Address37c Heathfield Road
Wandsworth
London
SW18 2PH
Secretary NameJoy Lynette Smith
NationalityAustralian
StatusClosed
Appointed18 February 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2010)
RolePrinter
Correspondence Address37c Heathfield Road
Wandsworth
London
SW18 2PH
Director NameMr Peter Leslie Higginson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2003)
RolePrinter
Correspondence Address38 Fabian Road
London
SW6 7TZ
Secretary NameMr Peter Leslie Higginson
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address38 Fabian Road
London
SW6 7TZ
Secretary NameMrs Harriett Louise Carrell
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lock Road
Ham
Surrey
TW10 7LQ

Location

Registered AddressSherlock Recovery
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£273,154
Gross Profit£165,832
Net Worth-£60,663
Cash£2
Current Liabilities£55,482

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1 plato place 72-74 st dionis road london SW6 4TU (1 page)
16 June 2009Registered office changed on 16/06/2009 from 1 plato place 72-74 st dionis road london SW6 4TU (1 page)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 January 2007Return made up to 28/12/06; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2006Return made up to 28/12/05; full list of members (2 pages)
21 February 2006Return made up to 28/12/05; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
5 January 2005Return made up to 28/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Return made up to 28/12/03; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 28/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
24 June 1996Particulars of mortgage/charge (6 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Return made up to 28/12/95; no change of members (4 pages)
19 January 1996Return made up to 28/12/95; no change of members (4 pages)