Company NameGenesis Design Limited
Company StatusDissolved
Company Number02979776
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdvin Berk
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySlovenian
StatusClosed
Appointed25 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressPod Topoli 76
Ljubljana
61000
Director NameAndrej Mlakar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySlovenian
StatusClosed
Appointed25 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 June 1998)
RoleDesigner
Correspondence AddressRimska Cesta 7
Ljubljana
61000
Secretary NameAndrej Mlakar
NationalitySlovenian
StatusClosed
Appointed25 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressRimska Cesta 7
Ljubljana
61000
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 December 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)