Company NameGene Art Limited
Company StatusDissolved
Company Number04409786
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLea Feldman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityIsraeli
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed01 January 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 20 September 2016)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameW T Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2009)
Correspondence Address5th Floor
26-28 Hallam Street
London
W1W 6NS

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Lea Feldman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End04 May

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 February 2015Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 6 May 2014 to 5 May 2014 (1 page)
29 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
22 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 February 2013Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page)
6 February 2013Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page)
26 April 2012Director's details changed for Lea Feldman on 1 January 2012 (2 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Lea Feldman on 1 January 2012 (2 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Previous accounting period shortened from 8 May 2011 to 7 May 2011 (1 page)
7 February 2012Previous accounting period shortened from 8 May 2011 to 7 May 2011 (1 page)
31 January 2012Previous accounting period extended from 30 April 2011 to 8 May 2011 (1 page)
31 January 2012Previous accounting period extended from 30 April 2011 to 8 May 2011 (1 page)
30 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Lea Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Lea Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 05/04/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
19 February 2009Appointment terminated secretary w t secretaries LIMITED (1 page)
19 February 2009Secretary appointed mapa management & administration services LIMITED (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 5TH floor 26-28 hallam street london W1W 6NS (1 page)
26 May 2008Return made up to 05/04/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 05/04/06; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page)
26 April 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2003 (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 69 southampton row london WC1B 4ET (1 page)
15 April 2004Return made up to 05/04/04; full list of members (2 pages)
23 July 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2003Return made up to 05/04/03; full list of members (2 pages)
3 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
5 April 2002Incorporation (31 pages)