Company NameGenex Limited
Company StatusDissolved
Company Number03134981
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NameKelzone Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Arthur John McCaffrey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1996(11 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 02 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Martin Coates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
North Road Leigh Woods
Bristol
Avon
BS8 3PN
Director NameDipali Coates
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleChairman
Correspondence Address26a Grove Court
Grove Road Coombe Dingle
Bristol
BS9 2RL
Secretary NameMr Christopher Anthony Hill
NationalityBritish
StatusResigned
Appointed19 April 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMaltfield Broad Lane
Tanworth In Arden
Warwickshire
B94 5DP
Secretary NameMichael John Drury
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address11 Warwick Road
Coulsdon
Surrey
CR5 2EF

Location

Registered Address83 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (4 pages)
13 July 2010Application to strike the company off the register (4 pages)
26 April 2010Registered office address changed from 11 Warwick Road Coulsdon Surrey CR5 2EF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 11 Warwick Road Coulsdon Surrey CR5 2EF on 26 April 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 100
(4 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 100
(4 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 100
(4 pages)
22 June 2009Appointment Terminated Secretary michael drury (1 page)
22 June 2009Appointment terminated secretary michael drury (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 January 2009Return made up to 06/12/08; full list of members (3 pages)
1 January 2009Return made up to 06/12/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
31 December 2007Return made up to 06/12/07; full list of members (2 pages)
31 December 2007Return made up to 06/12/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 January 2007Return made up to 06/12/06; full list of members (6 pages)
6 January 2007Return made up to 06/12/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 December 2004Return made up to 06/12/04; full list of members (6 pages)
23 December 2004Return made up to 06/12/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
12 December 2003Return made up to 06/12/03; full list of members (6 pages)
12 December 2003Return made up to 06/12/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 December 2002Return made up to 06/12/02; full list of members (6 pages)
13 December 2002Return made up to 06/12/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
25 January 2002Return made up to 06/12/01; full list of members (6 pages)
25 January 2002Return made up to 06/12/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 April 1999 (9 pages)
29 March 2000Full accounts made up to 30 April 1999 (9 pages)
13 January 2000Return made up to 06/12/99; full list of members (6 pages)
13 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Registered office changed on 07/01/00 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page)
7 January 2000Registered office changed on 07/01/00 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
24 March 1999Full accounts made up to 30 April 1998 (8 pages)
24 March 1999Full accounts made up to 30 April 1998 (8 pages)
5 January 1999Return made up to 06/12/98; no change of members (4 pages)
5 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 30 April 1997 (10 pages)
10 December 1998Full accounts made up to 30 April 1997 (10 pages)
31 December 1997Return made up to 06/12/97; full list of members (6 pages)
31 December 1997Return made up to 06/12/97; full list of members (6 pages)
11 February 1997Return made up to 06/12/96; full list of members (6 pages)
11 February 1997Return made up to 06/12/96; full list of members (6 pages)
27 November 1996Ad 17/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Ad 17/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
27 February 1996Memorandum and Articles of Association (13 pages)
27 February 1996Memorandum and Articles of Association (13 pages)
26 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page)
20 February 1996Registered office changed on 20/02/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page)
30 January 1996Company name changed kelzone LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed kelzone LIMITED\certificate issued on 31/01/96 (2 pages)
6 December 1995Incorporation (17 pages)