Company NameGeneric Reality Limited
Company StatusDissolved
Company Number03061969
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Russell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1995(1 day after company formation)
Appointment Duration8 years, 1 month (closed 08 July 2003)
RoleCompany Director
Correspondence AddressMiddleden
Church Lane, Harrietsham
Maidstone
Kent
ME17 1LF
Secretary NameMr Keith Robert Field
NationalityBritish
StatusClosed
Appointed19 March 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor Suite 3 Justin Plaza
341 London Road
Mitcham
Surrey
CR4 4BE
Secretary NameClaire Louise Van De Cappelle
NationalityBritish
StatusResigned
Appointed27 May 1995(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 1999)
RoleSecretary
Correspondence Address8 Leamington Avenue
Morden
Surrey
SM4 4DW
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressGrosvenor Suite 3
Justin Plaza, 341 London Road
Mitcham
Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
6 August 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
6 June 2002Return made up to 26/05/02; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
24 May 2001Return made up to 26/05/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 2000 (14 pages)
26 May 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Registered office changed on 14/09/99 from: 8 churchill house dunnymans road banstead surrey SM7 2AL (1 page)
8 August 1999Full accounts made up to 30 June 1999 (14 pages)
16 July 1999Return made up to 26/05/99; full list of members (6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
14 August 1998Full accounts made up to 30 June 1998 (13 pages)
28 July 1998Return made up to 26/05/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 July 1997Return made up to 26/05/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 July 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Registered office changed on 04/06/96 from: 8 leamington avenue morden surrey SN4 4DW (1 page)
5 June 1995Ad 27/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 31/33 bondway london SW8 1SJ (1 page)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Accounting reference date notified as 30/06 (1 page)
26 May 1995Incorporation (24 pages)