Company NameGensdoux Limited
Company StatusDissolved
Company Number03139167
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameJan Lindsey Helen Whitcroft
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(same day as company formation)
RoleConsultant
Correspondence Address56 Lisburne Road
Southend Green Hampstead
London
NW3 2NR
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed19 December 1995(same day as company formation)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
25 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 January 2004Return made up to 19/12/03; no change of members (4 pages)
29 October 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 February 2003Return made up to 19/12/02; full list of members (5 pages)
6 March 2002Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
29 January 2002Return made up to 19/12/01; no change of members (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 19/12/00; no change of members (4 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 December 1999Return made up to 19/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 19/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1998Return made up to 19/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 19/12/96; full list of members (5 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 56 lisburne road hampstead london NW3 2NR (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
26 January 1996Registered office changed on 26/01/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
19 December 1995Incorporation (38 pages)