Combe Lane, Bramley
Guildford
Surrey
GU5 0NF
Secretary Name | Mr John Paul Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Christchurch Road London SW14 7AX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Russell Everitt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 19 Selbourne Road Burpham Guildford Surrey GU4 7JP |
Director Name | Mr Michael Philip Keeble |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Lower Street Shere Guildford Surrey GU5 9HX |
Director Name | Keith Stentiford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 71 Oatlands Avenue Weybridge Surrey KT13 9TL |
Registered Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,105 |
Cash | £121,164 |
Current Liabilities | £44,701 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Richard Edwin Williams on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Edwin Williams on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
28 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 March 2008 | Amended accounts made up to 30 June 2006 (12 pages) |
14 March 2008 | Amended accounts made up to 30 June 2006 (12 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
26 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
10 March 2007 | Return made up to 24/12/06; full list of members
|
10 March 2007 | Return made up to 24/12/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street london SW1H 9JA (1 page) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
14 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 July 2004 | Return made up to 24/12/03; full list of members (8 pages) |
7 July 2004 | Return made up to 24/12/03; full list of members (8 pages) |
26 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
26 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
23 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 24/12/00; full list of members (8 pages) |
15 February 2001 | Return made up to 24/12/00; full list of members (8 pages) |
18 May 2000 | Nc inc already adjusted 26/04/00 (3 pages) |
18 May 2000 | Ad 26/04/00--------- £ si [email protected]=282 £ ic 8/290 (4 pages) |
18 May 2000 | Ad 26/04/00--------- £ si [email protected]=282 £ ic 8/290 (4 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 26/04/00 (3 pages) |
18 May 2000 | Resolutions
|
5 May 2000 | Company name changed genesis.com holdings LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Ad 01/02/00--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
5 May 2000 | Ad 01/02/00--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
5 May 2000 | Company name changed genesis.com holdings LIMITED\certificate issued on 08/05/00 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
14 April 2000 | Company name changed genesis.com LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed genesis.com LIMITED\certificate issued on 17/04/00 (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
24 December 1999 | Incorporation (14 pages) |
24 December 1999 | Incorporation (14 pages) |