Company NameGenius Marketing Limited
DirectorColin Roger William Johnson
Company StatusDissolved
Company Number02780281
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Previous NameDuet Music And Video Limited

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)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Roger William Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address4 Moorland Road
Hemel Hempstead
Hertfordshire
HP1 1NQ
Secretary NameColin Roger William Johnson
NationalityBritish
StatusCurrent
Appointed23 January 1998(5 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address4 Moorland Road
Hemel Hempstead
Hertfordshire
HP1 1NQ
Director NameBruce David Cameron
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address16 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Secretary NameColin Roger William Johnson
NationalityBritish
StatusResigned
Appointed27 May 1993(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address23 Alexandra Road
Hemel Hempstead
Herts
HP2 5BS
Secretary NameKaren Suzanne Johnson
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address23 Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 5BS
Director NameRoy Gordon Weavers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2000)
RoleSales & Marketing
Correspondence AddressFlat 4 Rawlings Court
87 Albemarle Road
Beckenham
Kent
BR3 5XE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,058
Cash£10,000
Current Liabilities£321,690

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Statement of affairs (5 pages)
26 September 2000Registered office changed on 26/09/00 from: 15 junction road romford essex RM1 3QS (1 page)
2 June 2000Director resigned (1 page)
15 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 1999Return made up to 18/01/99; full list of members (6 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1998Return made up to 18/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1997Return made up to 18/01/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996New director appointed (2 pages)
9 May 1996Ad 12/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 February 1996Full accounts made up to 31 December 1994 (9 pages)
25 January 1996Return made up to 18/01/96; full list of members (5 pages)
17 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995Return made up to 18/01/95; no change of members (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)