Company NameGenesis Property Services Limited
Company StatusDissolved
Company Number02835999
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date25 January 2005 (19 years, 3 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 NameDavid William Silver
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(same day as company formation)
RoleEstate Agency
Correspondence Address38 Birch Tree Avenue
West Wickham
Kent
BR4 9EJ
Secretary NameMr Curtis Samuel
NationalityBritish
StatusClosed
Appointed23 July 1998(5 years after company formation)
Appointment Duration6 years, 6 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cobden Road
South Norwood
London
SE25 5NX
Director NameTrevor Vincent Andrews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleEstate Agency
Correspondence Address49 Marne Avenue
Welling
Kent
DA16 2EY
Secretary NameDavid William Silver
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleEstate Agency
Correspondence Address11 Bridge Mill Way
Maidstone
Kent
ME15 6FD
Director NameAnthony John Bresnahan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1994)
RoleMortgage Broker
Correspondence Address1barnehurst Hurstwood Avenue
Bexleyheath
Kent
DA7 6SQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 Pickford House
15 Pickford Lane
Bexleyheath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
27 August 2004Application for striking-off (1 page)
20 September 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
27 January 2003Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 November 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
19 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Return made up to 14/07/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Return made up to 14/07/99; no change of members (4 pages)
11 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 7 pickford house 15 pickford lane bexleyheath kent DA7 4RD (1 page)
4 August 1998Registered office changed on 04/08/98 from: 3 central avenue welling, kent. DA16 3AX. (1 page)
4 August 1998New secretary appointed (2 pages)
30 July 1998Return made up to 14/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 August 1997 (11 pages)
24 July 1998Director resigned (1 page)
29 July 1997Return made up to 14/07/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 August 1996 (11 pages)
4 July 1996Return made up to 14/07/96; no change of members (6 pages)
1 March 1996Full accounts made up to 31 August 1995 (11 pages)