Company NameNRJ Consulting Limited
Company StatusDissolved
Company Number02912036
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicola Basso
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed08 July 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 More London Riverside 3 More London Riverside
London
SE1 2RE
Director NameMr Enrico Gasparoni
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed08 July 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 More London Place
London
SE1 2RE
Secretary NameMr Stefano Giovanni Rabbiosi
StatusClosed
Appointed08 July 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2018)
RoleCompany Director
Correspondence Address3 More London Riverside 3 More London Riverside
London
SE1 2RE
Director NameMr Tony Karl Nash
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address17 Howden Road
London
SE25 4AS
Director NameRudolfo Cifolelli
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleManaging Director/President
Correspondence Address27105 Gateway Drive West
Bld 15 Apt 106
Farmington Hills
Michigan
48334
Director NameAlfred Robinson Glancy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address40 Preston Place
Grosse Pointe Farms
Michigan 48236
United States
Director NameWilliam Kester McCrackin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address495 Lake Shore Road
Grosse Pointe Shores
Michigan
48236
Director NameDaniel Lloyd Schiffer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleSecretary & Director
Correspondence Address3200 Winchester
West Bloomfield
Mitchigan
48322
Director NameMing-Tat Anthony Tam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleController
Correspondence Address30826 Eleven Mile Road
Farmington Hills
Michigan
48018
Director NameDouglas Hallett Tauler
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1996)
RoleExecutive
Correspondence Address5775 Gilbert Lake Road
Bloomfield Hills
Michigan 48301
United States
Director NamePeter Louis Verardi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleTreasurer & Finance Director
Correspondence Address42207 Pellston
Northville
Michigan
48167
Director NameRai Bhargava
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed27 June 1994(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 1996)
RoleChairman
Correspondence Address26275 Northpointe Drive
Farmington Hills
Michigan
48331
Secretary NameMr Tony Karl Nash
NationalityBritish
StatusResigned
Appointed07 October 1994(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 November 2001)
RoleCompany Director
Correspondence Address17 Howden Road
London
SE25 4AS
Director NameDouglas James Miller
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1996(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 21 June 1996)
RoleCompany Director
Correspondence Address13116 Whisper Creek Drive
Charlotte
North Carolina
Nc 28277
Director NameHenry Glassell Hortenstine
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3131 Maple Avenue No 14h
Dallas
Texas
75201
Director NameDavid Wayne Black
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address4417 Bordeaux
Dallas
Texas
75205
Director NameAndrew Annable
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2016)
RoleComputer Services
Country of ResidenceEngland
Correspondence Address13 Eastridge
Bourne End
Buckinghamshire
SL8 5BX
Director NameMr Peter James Renson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2009)
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Holst Crescent
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8DQ
Secretary NameAndrew Annable
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2016)
RoleComputer Services
Country of ResidenceEngland
Correspondence Address13 Eastridge
Bourne End
Buckinghamshire
SL8 5BX
Director NameMs Jane Jackman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 July 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressKnighton
Upper Icknield Way, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5NF
Director NameMr Tony Karl Nash
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton
Upper Icknield Way
Aston Clinton
Bucks
HP22 5NF
Secretary NameMr Tony Karl Nash
StatusResigned
Appointed30 June 2016(22 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 July 2016)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitenrjconsulting.co.uk
Email address[email protected]
Telephone020 71007240
Telephone regionLondon

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

838.7k at £1Mr Tony Karl Nash
76.00%
Ordinary
264.9k at £1Ms Jane Jackman
24.00%
Ordinary

Financials

Year2014
Net Worth£430,459
Cash£9,608
Current Liabilities£105,678

Accounts

Latest Accounts8 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (2 pages)
31 August 2017Current accounting period extended from 8 July 2017 to 31 December 2017 (1 page)
31 August 2017Current accounting period extended from 8 July 2017 to 31 December 2017 (1 page)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Notification of Stefano Giovanni Rabbiosi as a person with significant control on 8 July 2016 (2 pages)
15 August 2017Notification of Horsaba Ltd as a person with significant control on 8 July 2016 (1 page)
15 August 2017Notification of Horsaba Ltd as a person with significant control on 8 July 2016 (1 page)
15 August 2017Notification of Stefano Giovanni Rabbiosi as a person with significant control on 8 July 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 8 July 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 8 July 2016 (7 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
8 August 2016Previous accounting period extended from 30 June 2016 to 8 July 2016 (1 page)
8 August 2016Previous accounting period extended from 30 June 2016 to 8 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Jackman as a director on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Enrico Gasparoni as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Stefano Giovanni Rabbiosi as a secretary on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Nicola Basso as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Tony Karl Nash as a secretary on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Jackman as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Tony Karl Nash as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Tony Karl Nash as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Tony Karl Nash as a secretary on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Enrico Gasparoni as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Stefano Giovanni Rabbiosi as a secretary on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Nicola Basso as a director on 8 July 2016 (2 pages)
30 June 2016Appointment of Mr Tony Karl Nash as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Andrew Annable as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Andrew Annable as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Tony Karl Nash as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Andrew Annable as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Andrew Annable as a director on 30 June 2016 (1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 25,082
(4 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 25,082
(4 pages)
21 June 2016Solvency Statement dated 27/05/16 (1 page)
21 June 2016Statement by Directors (1 page)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Statement by Directors (1 page)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Solvency Statement dated 27/05/16 (1 page)
7 March 2016Statement of capital on 7 March 2016
  • GBP 433,582
(4 pages)
7 March 2016Statement of capital on 7 March 2016
  • GBP 433,582
(4 pages)
7 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2016Solvency Statement dated 19/02/16 (1 page)
7 March 2016Statement by Directors (1 page)
7 March 2016Statement by Directors (1 page)
7 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2016Solvency Statement dated 19/02/16 (1 page)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,103,582
(6 pages)
12 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,103,582
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,103,582
(6 pages)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,103,582
(6 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,103,582
(6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,103,582
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Ms Jane Jackman on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Tony Karl Nash on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Andrew Annable on 23 July 2010 (2 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Tony Karl Nash on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Andrew Annable on 23 July 2010 (2 pages)
4 October 2010Director's details changed for Ms Jane Jackman on 23 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
7 May 2009Appointment terminated director peter renson (1 page)
7 May 2009Appointment terminated director peter renson (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 March 2009Registered office changed on 11/03/2009 from 81-82 high street egham surrey TW20 9HE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 81-82 high street egham surrey TW20 9HE (1 page)
29 December 2008Return made up to 29/07/08; full list of members (5 pages)
29 December 2008Return made up to 29/07/08; full list of members (5 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 February 2008Return made up to 29/07/07; no change of members (8 pages)
11 February 2008Return made up to 29/07/07; no change of members (8 pages)
11 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: old bank 1ST floor 46 high street egham surrey TW20 9EW (1 page)
14 August 2006Registered office changed on 14/08/06 from: old bank 1ST floor 46 high street egham surrey TW20 9EW (1 page)
6 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 August 2005Return made up to 29/07/05; full list of members (8 pages)
24 December 2004Return made up to 23/03/04; full list of members (8 pages)
24 December 2004Return made up to 23/03/04; full list of members (8 pages)
8 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 November 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 March 2003Return made up to 23/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Return made up to 23/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Full accounts made up to 30 June 2001 (11 pages)
16 July 2002Full accounts made up to 30 June 2001 (11 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 23/03/01; full list of members (8 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 23/03/01; full list of members (8 pages)
6 August 2001Resolutions
  • RES13 ‐ Change of r/o address 01/07/01
(1 page)
6 August 2001Resolutions
  • RES13 ‐ Change of r/o address 01/07/01
(1 page)
31 July 2001Registered office changed on 31/07/01 from: old bank 46 high street egham surrey TW20 9EW (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: old bank 46 high street egham surrey TW20 9EW (1 page)
30 July 2001Company name changed affiliated computer services lim ited\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed affiliated computer services lim ited\certificate issued on 30/07/01 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 1/11 harbour yard chelsea harbour chelsea london SW10 0XD (1 page)
10 April 2001Registered office changed on 10/04/01 from: 1/11 harbour yard chelsea harbour chelsea london SW10 0XD (1 page)
11 December 2000Full accounts made up to 30 June 2000 (11 pages)
11 December 2000Full accounts made up to 30 June 2000 (11 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 October 2000Ad 01/08/00--------- £ si 740978@1=740978 £ ic 362604/1103582 (2 pages)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000Ad 01/08/00--------- £ si 740978@1=740978 £ ic 362604/1103582 (2 pages)
11 October 2000Ad 26/09/00--------- £ si 42604@1=42604 £ ic 320000/362604 (2 pages)
11 October 2000Nc inc already adjusted 25/09/00 (1 page)
11 October 2000Ad 26/09/00--------- £ si 42604@1=42604 £ ic 320000/362604 (2 pages)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 01/08/00 (1 page)
11 October 2000Nc inc already adjusted 25/09/00 (1 page)
11 October 2000Nc inc already adjusted 01/08/00 (1 page)
9 June 2000Full accounts made up to 30 June 1999 (10 pages)
9 June 2000Full accounts made up to 30 June 1999 (10 pages)
17 May 2000Return made up to 23/03/00; full list of members (7 pages)
17 May 2000Return made up to 23/03/00; full list of members (7 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
19 January 2000Full accounts made up to 30 June 1998 (10 pages)
19 January 2000Full accounts made up to 30 June 1998 (10 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
13 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
13 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
28 April 1998Return made up to 23/03/98; full list of members (6 pages)
28 April 1998Return made up to 23/03/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
30 July 1996Company name changed the genix group LIMITED\certificate issued on 30/07/96 (2 pages)
30 July 1996Company name changed the genix group LIMITED\certificate issued on 30/07/96 (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Return made up to 23/03/96; full list of members (8 pages)
23 April 1996Return made up to 23/03/96; full list of members (8 pages)
1 March 1996Ad 07/02/96--------- £ si 319998@1=319998 £ ic 2/320000 (2 pages)
1 March 1996£ nc 100/320000 07/02/96 (1 page)
1 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
1 March 1996£ nc 100/320000 07/02/96 (1 page)
1 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
1 March 1996Ad 07/02/96--------- £ si 319998@1=319998 £ ic 2/320000 (2 pages)
7 December 1995Full accounts made up to 31 December 1994 (9 pages)
7 December 1995Full accounts made up to 31 December 1994 (9 pages)
6 September 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 06/09/95
(10 pages)
6 September 1995Return made up to 23/03/95; full list of members
  • 363(287) ‐ Registered office changed on 06/09/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
27 September 1994Memorandum and Articles of Association (24 pages)
27 September 1994Memorandum and Articles of Association (24 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)