Company NameN-Genius Limited
Company StatusDissolved
Company Number03937298
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date10 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nasar Abbas Syed Hussain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2011(11 years after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Tottenham Court Road
London
W1T 7QP
Secretary NameNasar Abbas Syed Hussain
NationalityBritish
StatusClosed
Appointed28 February 2011(11 years after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2012)
RoleCompany Director
Correspondence Address240 Tottenham Court Road
London
W1T 7QP
Director NameFaisal Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Miller Close Devana Park
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameRoderick Reed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 30 December 2000)
RoleCompany Director
Correspondence Address1 Melrose Crescent
Orpington
Kent
BR6 9NT
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carlton Hill
London
NW8 0JX
Director NameRichard Huggins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pastime Close
Sittingbourne
Kent
ME10 2NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Zaid Moosa Randeree
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,783
Cash£59,314
Current Liabilities£198,604

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2012Final Gazette dissolved following liquidation (1 page)
10 August 2012Final Gazette dissolved following liquidation (1 page)
18 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (10 pages)
18 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (10 pages)
18 May 2012Liquidators statement of receipts and payments to 30 April 2012 (10 pages)
10 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
10 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
14 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 11 January 2012 (2 pages)
10 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2012Statement of affairs with form 4.19 (5 pages)
10 January 2012Statement of affairs with form 4.19 (5 pages)
10 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-04
(1 page)
12 April 2011Appointment of Nasar Abbas Syed Hussain as a director (3 pages)
12 April 2011Appointment of Nasar Abbas Syed Hussain as a secretary (3 pages)
12 April 2011Termination of appointment of Faisal Randeree as a director (2 pages)
12 April 2011Termination of appointment of Faisal Randeree as a director (2 pages)
12 April 2011Appointment of Nasar Abbas Syed Hussain as a secretary (3 pages)
12 April 2011Appointment of Nasar Abbas Syed Hussain as a director (3 pages)
12 April 2011Termination of appointment of Christopher Shelley as a secretary (2 pages)
12 April 2011Termination of appointment of Christopher Shelley as a secretary (2 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10,000
(4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10,000
(4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10,000
(4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Faisal Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Faisal Randeree on 18 March 2010 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page)
20 October 2008Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page)
8 October 2008Director's Change of Particulars / faisal randeree / 06/10/2008 / HouseName/Number was: , now: 42 the lockhouse; Street was: 4 mandela street, now: 35 hampstead road; Post Code was: NW1 0DU, now: NW1 7DF (1 page)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
9 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
28 April 2007Return made up to 01/03/07; full list of members (6 pages)
28 April 2007Return made up to 01/03/07; full list of members (6 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
27 March 2006Return made up to 01/03/06; full list of members (7 pages)
27 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
29 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 March 2005Return made up to 01/03/05; full list of members (6 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
19 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 November 2003Return made up to 01/03/03; full list of members; amend (7 pages)
26 November 2003Return made up to 01/03/03; full list of members; amend (7 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 August 2003Return made up to 01/03/03; full list of members; amend (7 pages)
12 August 2003Return made up to 01/03/03; full list of members; amend (7 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 April 2002Return made up to 01/03/02; full list of members (7 pages)
26 April 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 July 2001Return made up to 01/03/01; full list of members; amend (6 pages)
26 July 2001Return made up to 01/03/01; full list of members; amend (6 pages)
12 June 2001Return made up to 01/03/01; full list of members (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Ad 22/12/00--------- £ si 9998@1 (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Ad 22/12/00--------- £ si 9998@1 (2 pages)
12 June 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
1 March 2000Incorporation (16 pages)