Company NameGenesis.com Limited
Company StatusDissolved
Company Number03899926
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)
Previous NamesGenesis.com Limited and Genesis.com Holdings Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Edwin Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLower Combe Farm
Combe Lane, Bramley
Guildford
Surrey
GU5 0NF
Secretary NameMr John Paul Gray
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRussell Everitt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address19 Selbourne Road
Burpham
Guildford
Surrey
GU4 7JP
Director NameMr Michael Philip Keeble
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lower Street
Shere
Guildford
Surrey
GU5 9HX
Director NameKeith Stentiford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address71 Oatlands Avenue
Weybridge
Surrey
KT13 9TL

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,105
Cash£121,164
Current Liabilities£44,701

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 290
(4 pages)
26 January 2010Director's details changed for Richard Edwin Williams on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Edwin Williams on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 290
(4 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 March 2008Amended accounts made up to 30 June 2006 (12 pages)
14 March 2008Amended accounts made up to 30 June 2006 (12 pages)
5 March 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
5 March 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
26 February 2008Return made up to 24/12/07; full list of members (3 pages)
26 February 2008Return made up to 24/12/07; full list of members (3 pages)
10 March 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2007Return made up to 24/12/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page)
18 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 February 2006Return made up to 24/12/05; full list of members (6 pages)
9 February 2006Return made up to 24/12/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 December 2004Return made up to 24/12/04; full list of members (6 pages)
17 December 2004Return made up to 24/12/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
14 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 July 2004Return made up to 24/12/03; full list of members (8 pages)
7 July 2004Return made up to 24/12/03; full list of members (8 pages)
26 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
26 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 December 2002Return made up to 24/12/02; full list of members (8 pages)
23 December 2002Return made up to 24/12/02; full list of members (8 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 February 2002Return made up to 24/12/01; full list of members (8 pages)
6 February 2002Return made up to 24/12/01; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
15 February 2001Return made up to 24/12/00; full list of members (8 pages)
15 February 2001Return made up to 24/12/00; full list of members (8 pages)
18 May 2000Nc inc already adjusted 26/04/00 (3 pages)
18 May 2000Ad 26/04/00--------- £ si [email protected]=282 £ ic 8/290 (4 pages)
18 May 2000Ad 26/04/00--------- £ si [email protected]=282 £ ic 8/290 (4 pages)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 2000Nc inc already adjusted 26/04/00 (3 pages)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 2000Company name changed genesis.com holdings LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Ad 01/02/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
5 May 2000Ad 01/02/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
5 May 2000Company name changed genesis.com holdings LIMITED\certificate issued on 08/05/00 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Company name changed genesis.com LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed genesis.com LIMITED\certificate issued on 17/04/00 (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Incorporation (14 pages)
24 December 1999Incorporation (14 pages)