Company NameGenetics Gymnasium Limited
Company StatusDissolved
Company Number02687489
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAsa Goldschmied
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 Lower Common South
London
SW15 1BP
Director NameBen Goldschmied
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 Lower Common South
London
SW15 1BP
Director NameMatthew Goldschmied
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1 Lower Common South
London
SW15 1BP
Secretary NameMatthew Goldschmied
NationalityBritish
StatusCurrent
Appointed02 April 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address1 Lower Common South
London
SW15 1BP
Director NameRobert John Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Secretary NameHilary Stewart
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMerrion Gate
Gazeley Lane
Cambridge
Cambridgeshire
CB2 2HB
Director NameSteven Alexander Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressOrchard Bungalow
Aston Park Stud
Aston Rowant
Buckinghamshire
OX9 5SR
Secretary NameSteven Alexander Smith
NationalityBritish
StatusResigned
Appointed10 June 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressOrchard Bungalow
Aston Park Stud
Aston Rowant
Buckinghamshire
OX9 5SR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Appointment of a voluntary liquidator (1 page)
15 September 1996Registered office changed on 15/09/96 from: 6 great queen london WC2B 5DG (1 page)
16 July 1996Return made up to 14/02/96; no change of members (6 pages)
16 July 1996Secretary resigned;director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
2 October 1995Accounts for a small company made up to 28 February 1995 (12 pages)
1 May 1995Return made up to 14/02/95; full list of members (6 pages)