Company NameGenisoft Limited
DirectorsKeith Howell and Julian Kevin John Swallow
Company StatusDissolved
Company Number02106292
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Howell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressTreetops Greenlands Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QU
Director NameMr Julian Kevin John Swallow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Secretary NameMr Julian Kevin John Swallow
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR

Location

Registered AddressCromwell House
Fulwood Place
Gray's Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 March 2002Dissolved (1 page)
27 December 2001Liquidators statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
18 December 1995Liquidators statement of receipts and payments (6 pages)