Company NameGenface Limited
Company StatusDissolved
Company Number02221977
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matthew Wolf Tapsell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 07 May 2002)
RoleComputer Consultant
Correspondence Address26 Meadow Way
Sawbridgeworth
Hertfordshire
CM21 9LL
Secretary NameBriony Susan Scott
NationalityBritish
StatusClosed
Appointed01 October 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleComputer Analyst
Correspondence Address26 Meadow Way
Sawbridgeworth
Hertfordshire
CM21 9LL
Secretary NameMrs Elizabeth Anne Tapsell
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address91 Mount Nod Road
Streatham
London
SW16 2LJ

Location

Registered Address33 Narrow Street
London
E14 8DP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,595
Cash£349
Current Liabilities£4,812

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Registered office changed on 03/08/99 from: 33 narrow street london E14 8DP (1 page)
3 August 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 June 1999Return made up to 31/12/97; full list of members (6 pages)
6 June 1999Delivery ext'd 3 mth 30/09/98 (1 page)
27 April 1999Registered office changed on 27/04/99 from: 91,mount nod road streatham london SW16 2LJ (1 page)
19 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
12 August 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
21 July 1995Return made up to 31/12/94; no change of members (4 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)