Company NameGeneration Why Limited
Company StatusDissolved
Company Number04790983
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameFeref Amd Limited

Business Activity

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

Directors

Director NameMr Robin Henry Edward Behling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameChristopher Kinsella
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Sistova Road
London
SW12 9QR
Secretary NameMr Robin Henry Edward Behling
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17-18 Great Pulteney Street
London
W1F 9NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Return made up to 06/06/07; no change of members (7 pages)
25 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
6 June 2003Incorporation (17 pages)