15 Agate Road Hammersmith
London
W6 0AJ
Director Name | Andrew Michael McGhee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 October 2021) |
Role | Health It |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Agate Road London W6 0AJ |
Secretary Name | Andrew Michael McGhee |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 27 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Agate Road London W6 0AJ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 November 2007) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Website | geniushealth.com |
---|---|
Telephone | 020 79003499 |
Telephone region | London |
Registered Address | 8 Quarles Park Road Chadwell Heath Romford Essex RM6 4DE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Margaret O'callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,443 |
Cash | £50 |
Current Liabilities | £8,494 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 June 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
14 August 2017 | Notification of Margaret O'callaghan as a person with significant control on 14 July 2017 (2 pages) |
14 August 2017 | Notification of Margaret O'callaghan as a person with significant control on 14 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
22 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Mary O'callaghan on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Michael Mcghee on 1 February 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
5 May 2009 | Registered 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 2009 | Registered 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 2008 | Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 21/05/07; full list of members (3 pages) |
7 May 2008 | Return made up to 21/05/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 December 2007 | Secretary resigned (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
10 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
10 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 May 2005 | Return made up to 21/05/04; full list of members
|
6 May 2005 | Return made up to 21/05/04; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Return made up to 21/05/03; full list of members
|
31 July 2003 | Return made up to 21/05/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: 2A westgate terrace chelsea london SW10 9BJ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 2A westgate terrace chelsea london SW10 9BJ (1 page) |
26 June 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 June 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 June 2003 | Company name changed bizzy computers LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed bizzy computers LIMITED\certificate issued on 23/06/03 (2 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
1 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
1 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
16 October 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 October 2001 | Return made up to 21/05/01; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 21/05/00; full list of members
|
11 May 2001 | Return made up to 21/05/00; full list of members
|
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 May 1999 (6 pages) |
16 July 1999 | Full accounts made up to 31 May 1999 (6 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
21 May 1998 | Incorporation (10 pages) |
21 May 1998 | Incorporation (10 pages) |