Company NameGenesis I.C.E. Ltd
Company StatusDissolved
Company Number02590595
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Ronald Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 March 1991(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Leighton Avenue
Leigh On Sea
Essex
SS9 1PZ
Director NameMiss Suzanne Michele Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityN Z
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleAssistant Accountant
Correspondence Address46 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Secretary NameMiss Suzanne Michele Taylor
NationalityN Z
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleAssistant Accountant
Correspondence Address46 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Secretary NameBrian William Wallace
NationalityBritish
StatusResigned
Appointed05 April 2004(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Scrub Lane
Hadleigh
Essex
SS7 2JQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressPaul Michael Davis
Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,287
Cash£20
Current Liabilities£196,509

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
25 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
25 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
13 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
13 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
13 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 18 December 2011 (1 page)
6 February 2012Liquidators' statement of receipts and payments to 18 December 2011 (1 page)
6 February 2012Liquidators statement of receipts and payments to 18 December 2011 (1 page)
13 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from 4 hadleigh business centre 351 london road hadleigh essex SS2 7BT (1 page)
30 June 2009Registered office changed on 30/06/2009 from 4 hadleigh business centre 351 london road hadleigh essex SS2 7BT (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Statement of affairs with form 4.19 (7 pages)
29 June 2009Statement of affairs with form 4.19 (7 pages)
29 October 2008Appointment terminated secretary brian wallace (1 page)
29 October 2008Appointment terminated secretary brian wallace (1 page)
24 June 2008Return made up to 26/02/08; no change of members (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 26/02/08; no change of members (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
9 January 2007Registered office changed on 09/01/07 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
27 March 2006Return made up to 26/02/06; full list of members (2 pages)
27 March 2006Return made up to 26/02/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 26/02/05; full list of members (2 pages)
26 April 2005Return made up to 26/02/05; full list of members (2 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 June 2004£ ic 2000/1600 05/04/04 £ sr 400@1=400 (1 page)
18 June 2004£ ic 2000/1600 05/04/04 £ sr 400@1=400 (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
15 April 2004Resolutions
  • RES13 ‐ Purchase agreement 05/04/04
(1 page)
15 April 2004Registered office changed on 15/04/04 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
15 April 2004Resolutions
  • RES13 ‐ Purchase agreement 05/04/04
(1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
9 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Registered office changed on 09/03/04 from: 43 gordon road leigh-on-sea essex SS9 3PW (1 page)
9 March 2004Registered office changed on 09/03/04 from: 43 gordon road leigh-on-sea essex SS9 3PW (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 26/02/03; full list of members (7 pages)
22 April 2003Return made up to 26/02/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 26/02/02; full list of members (6 pages)
29 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 26/02/99; full list of members (6 pages)
8 April 1999Return made up to 26/02/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 26/02/98; no change of members (4 pages)
8 April 1998Return made up to 26/02/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 April 1997Return made up to 26/02/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
15 April 1997Return made up to 26/02/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 April 1996Return made up to 26/02/96; full list of members (6 pages)
16 April 1996Return made up to 26/02/96; full list of members (6 pages)
11 July 1995Full accounts made up to 31 March 1995 (13 pages)
11 July 1995Full accounts made up to 31 March 1995 (13 pages)
21 April 1995Return made up to 26/02/95; full list of members (6 pages)
21 April 1995Return made up to 26/02/95; full list of members (6 pages)
19 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 100/2000 31/10/94 (1 page)
19 April 1995Ad 31/10/94--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 April 1995Ad 31/10/94--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 April 1995£ nc 100/2000 31/10/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 March 1991Incorporation (17 pages)
11 March 1991Incorporation (17 pages)