Company NameGenius Health Limited
Company StatusDissolved
Company Number03568608
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameBizzy Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Mary O'Callaghan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed21 May 1999(1 year after company formation)
Appointment Duration22 years, 5 months (closed 26 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Agate Road Hammersmith
London
W6 0AJ
Director NameAndrew Michael McGhee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 2004(5 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 26 October 2021)
RoleHealth It
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Agate Road
London
W6 0AJ
Secretary NameAndrew Michael McGhee
NationalityAustralian
StatusClosed
Appointed27 November 2007(9 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Agate Road
London
W6 0AJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 27 November 2007)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF

Contact

Websitegeniushealth.com
Telephone020 79003499
Telephone regionLondon

Location

Registered Address8 Quarles Park Road
Chadwell Heath
Romford
Essex
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret O'callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,443
Cash£50
Current Liabilities£8,494

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 June 2020Micro company accounts made up to 31 May 2020 (2 pages)
25 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
14 August 2017Notification of Margaret O'callaghan as a person with significant control on 14 July 2017 (2 pages)
14 August 2017Notification of Margaret O'callaghan as a person with significant control on 14 July 2017 (2 pages)
14 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
20 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(5 pages)
20 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(5 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 July 2009Return made up to 21/05/09; full list of members (3 pages)
2 July 2009Return made up to 21/05/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 3RD floor north, the forum 74-80 camden street london NW1 0EG united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 3RD floor north, the forum 74-80 camden street london NW1 0EG united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
15 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 August 2008Return made up to 21/05/08; full list of members (3 pages)
4 August 2008Return made up to 21/05/08; full list of members (3 pages)
7 May 2008Return made up to 21/05/07; full list of members (3 pages)
7 May 2008Return made up to 21/05/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
7 January 2008Registered office changed on 07/01/08 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
18 December 2007Secretary resigned (1 page)
19 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
10 October 2005Return made up to 21/05/05; full list of members (2 pages)
10 October 2005Return made up to 21/05/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
6 May 2005Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
6 May 2005Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
31 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
3 July 2003Registered office changed on 03/07/03 from: 2A westgate terrace chelsea london SW10 9BJ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 2A westgate terrace chelsea london SW10 9BJ (1 page)
26 June 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
26 June 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
23 June 2003Company name changed bizzy computers LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed bizzy computers LIMITED\certificate issued on 23/06/03 (2 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
1 August 2002Return made up to 21/05/02; full list of members (6 pages)
1 August 2002Return made up to 21/05/02; full list of members (6 pages)
16 October 2001Return made up to 21/05/01; full list of members (6 pages)
16 October 2001Return made up to 21/05/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
11 May 2001Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 31 May 2000 (8 pages)
12 February 2001Full accounts made up to 31 May 2000 (8 pages)
12 December 2000Registered office changed on 12/12/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
12 December 2000Registered office changed on 12/12/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
19 July 1999Return made up to 21/05/99; full list of members (6 pages)
19 July 1999Return made up to 21/05/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 May 1999 (6 pages)
16 July 1999Full accounts made up to 31 May 1999 (6 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
21 May 1998Incorporation (10 pages)
21 May 1998Incorporation (10 pages)