Company NameGenamix Limited
DirectorEray Bekir
Company StatusDissolved
Company Number02870352
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Directors

Director NameEray Bekir
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address37 Jenner Road
Stokenewington
London
N16 7SB
Secretary NameBora Bekir
NationalityBritish
StatusCurrent
Appointed11 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address37 Jenner Road
Stokenewington
London
N16 7SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 October 1999Dissolved (1 page)
30 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)