Company NameGenersys Corporation Plc
Company StatusDissolved
Company Number04259660
CategoryPublic Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Albert Frederick Kyriakides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(1 day after company formation)
Appointment Duration15 years, 9 months (closed 08 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Heath Close
London
Nw11
Director NameMr Douglas Dalziel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castle Cottages
Thornham
Norfolk
PE36 6NF
Secretary NameAndrew Robins
NationalityBritish
StatusClosed
Appointed20 March 2007(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 08 May 2017)
RoleSolicitor
Correspondence AddressGlebe Farmhouse
Lower Stanton St. Quintin
Chippenham
Wiltshire
SN14 6DB
Director NameMark Braier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2007)
RoleSolicitor
Correspondence Address121 Bridge Lane
London
NW11 9JT
Secretary NameMark Braier
NationalityBritish
StatusResigned
Appointed27 July 2001(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2007)
RoleSolicitor
Correspondence Address121 Bridge Lane
London
NW11 9JT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth£113,088
Current Liabilities£248,398

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
8 February 2017Liquidators' statement of receipts and payments to 25 January 2017 (16 pages)
1 July 2016Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
1 July 2016Liquidators' statement of receipts and payments to 27 March 2016 (9 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
30 May 2014Liquidators statement of receipts and payments to 27 March 2014 (10 pages)
30 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (10 pages)
29 April 2013Statement of affairs with form 4.19 (8 pages)
24 April 2013Registered office address changed from 37 Queen Anne Street London W1G 9JB on 24 April 2013 (1 page)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 850,002
(5 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
16 August 2010Termination of appointment of Mark Braier as a director (1 page)
1 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
18 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
17 August 2006Return made up to 26/07/06; full list of members (3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
23 March 2006Registered office changed on 23/03/06 from: 92 new cavendish street london W1W 6XJ (1 page)
16 August 2005New director appointed (2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 August 2005Return made up to 26/07/05; full list of members (8 pages)
9 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
26 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 September 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(8 pages)
17 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 January 2002Certificate of authorisation to commence business and borrow (1 page)
23 January 2002Application to commence business (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
26 July 2001Incorporation (18 pages)