Company NameShop Genius Limited
Company StatusDissolved
Company Number04539031
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Joseph Belmiro Nazareth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Secretary NameMr Allan Joseph Belmiro Nazareth
NationalityBritish
StatusClosed
Appointed16 July 2009(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2015)
RoleManaging Director
Correspondence Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Secretary NameFiona Simmonds
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 7EN
Secretary NameSarah Jones
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2006)
RoleCompany Director
Correspondence Address9a Staverton Road
London
NW2 5EY
Secretary NameJames Marlon Nazareth
NationalityBritish
StatusResigned
Appointed15 November 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address8 The Drive
London
W3 6AA
Director NameMr James Nazareth
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Director NameJoanne Alice Gibbons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteshopgenius.biz

Location

Registered Address2nd Floor, Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Allan Joseph Belmiro Nazareth
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
17 December 2013Registration of charge 045390310004, created on 11 December 2013 (5 pages)
17 December 2013Registration of charge 045390310004, created on 11 December 2013 (5 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
7 August 2013Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page)
7 August 2013Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page)
7 August 2013Termination of appointment of James Nazareth as a director on 1 May 2013 (1 page)
21 February 2013Termination of appointment of Joanne Alice Gibbons as a director on 31 December 2012 (1 page)
21 February 2013Termination of appointment of Joanne Alice Gibbons as a director on 31 December 2012 (1 page)
29 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
17 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 120
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 120
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 120
(4 pages)
20 September 2012Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 September 2012Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page)
20 September 2012Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 1 September 2012 (1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Appointment of Joanne Alice Gibbons as a director on 17 September 2012 (2 pages)
18 September 2012Appointment of Joanne Alice Gibbons as a director on 17 September 2012 (2 pages)
13 June 2012Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages)
13 June 2012Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages)
13 June 2012Appointment of Mr James Nazareth as a director on 1 May 2012 (2 pages)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 September 2010Director's details changed for Mr Allan Joseph Belmiro Nazareth on 17 March 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Allan Joseph Belmiro Nazareth on 17 March 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
16 July 2009Secretary appointed mr allan nazareth (1 page)
16 July 2009Appointment terminated secretary james nazareth (1 page)
16 July 2009Appointment terminated secretary james nazareth (1 page)
16 July 2009Director's change of particulars / allan nazareth / 16/07/2009 (2 pages)
16 July 2009Secretary appointed mr allan nazareth (1 page)
16 July 2009Director's change of particulars / allan nazareth / 16/07/2009 (2 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 7 sutherland court tolpits lane watford herts WD18 9SP (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 7 sutherland court tolpits lane watford herts WD18 9SP (1 page)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o david isaacs & co 1230 high road london N20 0LH (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o david isaacs & co 1230 high road london N20 0LH (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 November 2007Return made up to 18/09/07; full list of members (2 pages)
28 November 2007Return made up to 18/09/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
5 October 2006Return made up to 18/09/06; full list of members (7 pages)
5 October 2006Return made up to 18/09/06; full list of members (7 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
28 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2005Registered office changed on 07/10/05 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP1 3NB (1 page)
7 October 2005Registered office changed on 07/10/05 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP1 3NB (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (3 pages)
17 June 2005Resolutions
  • RES13 ‐ Acquisition 49 09/06/05
(1 page)
17 June 2005Declaration of assistance for shares acquisition (8 pages)
17 June 2005Declaration of assistance for shares acquisition (8 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Particulars of mortgage/charge (4 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Particulars of mortgage/charge (4 pages)
17 June 2005Resolutions
  • RES13 ‐ Acquisition 49 09/06/05
(1 page)
17 June 2005New secretary appointed (3 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Particulars of mortgage/charge (4 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
27 September 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
18 October 2003Return made up to 18/09/03; full list of members (6 pages)
18 October 2003Return made up to 18/09/03; full list of members (6 pages)
17 October 2003 (6 pages)
17 October 2003 (6 pages)
13 December 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
13 December 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
6 November 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New secretary appointed (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
7 October 2002New secretary appointed (3 pages)
7 October 2002Registered office changed on 07/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 September 2002Incorporation (18 pages)
18 September 2002Incorporation (18 pages)