Company NameGenesis Offshore Corporation Limited
Company StatusDissolved
Company Number04176423
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Stephen Aspinall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(1 year after company formation)
Appointment Duration15 years, 6 months (closed 03 October 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr David Henry Atkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Seaton Avenue
Hythe
Kent
CT21 5HQ
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year after company formation)
Appointment Duration5 years (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas
5 Durham Road
Sidcup
Kent
DA14 6LH
Secretary NameMr David Henry Atkins
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Seaton Avenue
Hythe
Kent
CT21 5HQ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Location

Registered Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Alan Cable
33.33%
Ordinary
1 at £1Ryecroft Consultants Sa
33.33%
Ordinary
1 at £1Sablegem LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Withdraw the company strike off application (1 page)
23 May 2017Withdraw the company strike off application (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
17 December 2014Termination of appointment of David Henry Atkins as a director on 14 November 2014 (1 page)
17 December 2014Termination of appointment of David Henry Atkins as a director on 14 November 2014 (1 page)
17 December 2014Termination of appointment of David Henry Atkins as a secretary on 14 November 2014 (1 page)
17 December 2014Termination of appointment of David Henry Atkins as a secretary on 14 November 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 April 2014 (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Mr Mark Aspinall on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Mark Aspinall on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / mark aspinall / 16/03/2009 (2 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / mark aspinall / 16/03/2009 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 08/03/06; full list of members (7 pages)
21 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 09/03/05; full list of members (7 pages)
12 May 2005Return made up to 09/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 March 2002New director appointed (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
20 March 2002Ad 11/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2002Ad 11/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
9 March 2001Incorporation (16 pages)
9 March 2001Incorporation (16 pages)