Company NameGenesis Typesetting Limited
Company StatusDissolved
Company Number04491806
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amanjit Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2011(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 05 March 2019)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAllen David Wesson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Tassell Close
East Malling
Kent
ME19 6QB
Director NameJean Wesson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Tassell Close
East Malling
Kent
ME19 6QB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAllen David Wesson
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Tassell Close
East Malling
Kent
ME19 6QB

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Ids Infotech (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Director's details changed for Mr Amanjit Singh on 10 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 July 2011Appointment of Abc Secretaries Ltd as a secretary (2 pages)
28 July 2011Termination of appointment of Allen Wesson as a secretary (1 page)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Termination of appointment of Jean Wesson as a director (1 page)
9 May 2011Termination of appointment of Allen Wesson as a director (1 page)
14 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 December 2010Appointment of Mr. Amanjit Singh as a director (2 pages)
23 December 2010Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 23 December 2010 (1 page)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 22/07/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Return made up to 22/07/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 22/07/06; full list of members (2 pages)
26 July 2005Return made up to 22/07/05; full list of members (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
28 August 2003Return made up to 22/07/03; full list of members (7 pages)
15 August 2003Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (18 pages)