Company NameGenesis Lighting Limited
DirectorRobin Peter Davies
Company StatusDissolved
Company Number02709115
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRobin Peter Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestwood
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Secretary NameMargaret Archer
NationalityBritish
StatusCurrent
Appointed11 September 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address1910 Tree Ridge Parkway
Alpharetta
Ga30202
Georgia
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Simon Grant Rozenberg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Alexandra Road
Hornsey
London
N8 0PP
Director NameMr David Warner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Staples Road
Loughton
Essex
IG10 1HR
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr David Warner
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Staples Road
Loughton
Essex
IG10 1HR

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£545,684
Gross Profit£131,549
Net Worth-£147,068
Current Liabilities£407,530

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 July 2003Dissolved (1 page)
9 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Statement of affairs (5 pages)
15 January 2001Registered office changed on 15/01/01 from: the charter house charter mews, 18 beehive lane, ilford essex. IG1 3RD (1 page)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
4 January 2000Full accounts made up to 30 September 1998 (10 pages)
8 July 1999Secretary's particulars changed (1 page)
7 June 1999Full accounts made up to 30 September 1997 (10 pages)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
6 November 1998Full accounts made up to 30 September 1996 (10 pages)
28 September 1998Return made up to 23/04/98; no change of members (4 pages)
5 June 1997Return made up to 23/04/97; full list of members (6 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned;director resigned (2 pages)
10 September 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
3 May 1996Full accounts made up to 30 April 1995 (9 pages)
19 January 1996Full accounts made up to 30 April 1994 (9 pages)
2 August 1995Director resigned (2 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995£ nc 1000/50000 15/06/95 (1 page)
12 May 1995Accounts for a small company made up to 30 April 1993 (16 pages)