Company NameGenius Systems Limited
Company StatusDissolved
Company Number02581998
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameTakis Shacalis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(same day as company formation)
RoleTour Operator
Correspondence Address28 Porchester Court
12 Porchester Gardens
London
W2 4DF
Secretary NameMaria Helen Shacalis
NationalityBritish
StatusClosed
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Porchester Court
12 Porchester Gardens
London
W2 4DF
Director NameMr Paris Marinakis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed15 May 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1997)
RoleSystems Consultant
Correspondence Address3 Cromer Street
London
WC14 8LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address253 Grays Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£56,062
Gross Profit£43,408
Net Worth-£12,468
Cash£17,747
Current Liabilities£34,563

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
7 November 1997Director resigned (1 page)
11 March 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996Full accounts made up to 31 October 1994 (11 pages)
26 May 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 1996Registered office changed on 26/05/96 from: 31,topsfield parade crouch end london N8 (1 page)
24 March 1995Return made up to 13/02/95; no change of members (8 pages)