Company NameGenerex Market Products Limited
Company StatusDissolved
Company Number04635563
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Robert Lucas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Chapel Road
Shoeburyness
Essex
SS3 9WD
Director NameMr Neil Pengelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Santos Wharf
Eastbourne
East Sussex
BN23 5UR
Secretary NameNeil Pengelly
NationalityBritish
StatusClosed
Appointed14 January 2003(1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address56 Santos Wharf
Eastbourne
East Sussex
BN23 5UR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 2
(5 pages)
22 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 2
(5 pages)
19 February 2010Secretary's details changed for Neil Pengelly on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Neil Pengelly on 1 October 2009 (1 page)
19 February 2010Director's details changed for Neil Pengelly on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Neil Pengelly on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Neil Pengelly on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Neil Pengelly on 1 October 2009 (1 page)
3 August 2009Accounts made up to 31 March 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 13/01/09; full list of members (4 pages)
20 April 2009Return made up to 13/01/09; full list of members (4 pages)
20 April 2009Director and Secretary's Change of Particulars / neil pengelly / 01/10/2007 / HouseName/Number was: , now: 13; Street was: 4 sandy court, now: hendon grove; Area was: sandy lane, now: ; Post Town was: cobham, now: epsom; Post Code was: KT11 2DW, now: KT19 7LH; Country was: , now: united kingdom (1 page)
20 April 2009Director and secretary's change of particulars / neil pengelly / 01/10/2007 (1 page)
21 July 2008Accounts made up to 31 March 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 June 2007Registered office changed on 28/06/07 from: 18 holywell row london EC2A 4JB (1 page)
28 June 2007Registered office changed on 28/06/07 from: 18 holywell row london EC2A 4JB (1 page)
12 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 13/01/06; full list of members (2 pages)
17 March 2006Return made up to 13/01/06; full list of members (2 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 13/01/05; full list of members (7 pages)
7 February 2005Return made up to 13/01/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 30 March 2004 (5 pages)
16 December 2004Total exemption full accounts made up to 30 March 2004 (5 pages)
5 October 2004Return made up to 13/01/04; full list of members (7 pages)
5 October 2004Return made up to 13/01/04; full list of members (7 pages)
5 October 2004Compulsory strike-off action has been discontinued (1 page)
5 October 2004Compulsory strike-off action has been discontinued (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
22 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Secretary resigned (2 pages)
21 January 2003Secretary resigned (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Registered office changed on 21/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
21 January 2003Registered office changed on 21/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 January 2003Incorporation (14 pages)
13 January 2003Incorporation (14 pages)