Company NameGenesys Computers Limited
Company StatusDissolved
Company Number02241091
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Robin Gordon Haddon
NationalityBritish
StatusClosed
Appointed20 September 1994(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carmalt Gardens
Putney
London
SW15 6NE
Director NameMrs Julia Evelyn Barker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1993)
RoleComputer Consultant
Correspondence Address2 Timber Close
Woking
Surrey
GU22 8QA
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 December 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Secretary NameMrs Julia Evelyn Barker
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address2 Timber Close
Woking
Surrey
GU22 8QA
Director NameGarth Eric Pickup
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(5 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1993)
RoleComputer Consultant
Correspondence Address10 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TY
Director NameMr Robin Gordon Haddon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carmalt Gardens
Putney
London
SW15 6NE
Director NameDavid Andries John Marais
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address9a Tanza Road
London
NW3 2UA
Director NameMichael Paul Newbigin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1998)
RoleChartered Accountant
Correspondence Address65 Burlington Lane
London
W4 3ET

Location

Registered AddressPriory House
25 St Johns Lane
London
EC1M 4HD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,909
Cash£1,857
Current Liabilities£7,448

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
29 July 2002Full accounts made up to 29 February 2000 (14 pages)
16 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Strike-off action suspended (1 page)
20 October 1999Return made up to 14/10/99; full list of members (7 pages)
14 July 1999Full accounts made up to 28 February 1999 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (11 pages)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
30 July 1998Director resigned (1 page)
22 December 1997Full accounts made up to 28 February 1997 (11 pages)
2 November 1997Registered office changed on 02/11/97 from: proiry house 25 st johns lane london EC1M 4HD (1 page)
31 October 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
23 December 1996Full accounts made up to 29 February 1996 (10 pages)
18 October 1996Return made up to 14/10/96; no change of members (4 pages)
23 October 1995Return made up to 14/10/95; full list of members
  • 363(287) ‐ Registered office changed on 23/10/95
(6 pages)