Company NameGenerations Limited
Company StatusDissolved
Company Number02408828
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameEdmond Dayan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 25 March 2003)
RoleConsultant & Photographer
Correspondence Address27 Camino Caruso
Casas De San Juan
Sante Fe
New Mexico 87501
United States
Director NameElaine Murray Dayan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 25 March 2003)
RoleMarketing Consultant
Correspondence Address27 Camino Caruso
Casas De San Juan
Sante Fe
New Mexico 87501
United States
Secretary NameEdmond Dayan
NationalityBritish
StatusClosed
Appointed25 June 1993(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address27 Camino Caruso
Casas De San Juan
Sante Fe
New Mexico 87501
United States
Secretary NameGillian Anne Hudgell
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address12 Clare Park
Amersham
Buckinghamshire
HP7 9HW

Location

Registered AddressMilton House
33a,Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,857
Cash£15,000
Current Liabilities£36,074

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Return made up to 28/07/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 December 1998 (8 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Return made up to 28/07/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 September 1998Return made up to 28/07/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 August 1997Return made up to 28/07/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Delivery ext'd 3 mth 01/01/96 (2 pages)
25 July 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1996Registered office changed on 11/02/96 from: mill cottage framewood road fulmer bucks SL3 6JR (1 page)
25 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)