Company NameGenes Reunited Limited
Company StatusDissolved
Company Number04804230
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameGenesconnected.com Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameMrs Irene Douglas
StatusClosed
Appointed14 June 2013(9 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2015)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMrs Annelies Van Den Belt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusClosed
Appointed29 November 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
RoleCOO
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Michael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRushmore Hill House
Rushmore Hill, Knockholt
Sevenoaks
Kent
TN14 5NJ
Director NameMr Robert Daniel Mogford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChestnuts
38 Forest Ridge, Keston Park
Kent
BR2 6EQ
Secretary NameRobert Daniel Mogford
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleC F O
Correspondence Address134 Petts Wood Road
Orpington
Kent
BR5 1LF
Director NameTim Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChadwell House
Bucklebury Common
Berkshire
RG7 6QB
Director NameThomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address8 Old Stable Mews
Mountgrove Road, Highbury
London
N5 2LR
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMr Jeffrey Lawrence Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood
9 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameBenjamin Charles McOwenwilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Manchuria Road
London
SW11 6AE
Director NameMr Andrew Robert Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Airedale Road
London
SW12 8SF
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Gardens
London
SW1Y 5AD
Director NameThomas Duncan Hetherington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fifth Cross Road
Twickenham
Middlesex
TW2 5LJ
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 9 months after company formation)
Appointment Duration3 days (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2012)
RoleCorporate Development & Strategy Director
Country of ResidenceEngland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameLaura Anne Calder
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.genesreunited.co.uk

Location

Registered AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1D C Thomson Family History LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Director's details changed for Ms Annelies Van Den Belt on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Ms Annelies Van Den Belt on 3 December 2013 (2 pages)
3 December 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
29 November 2013Appointment of Mrs Annelies Van Den Belt as a director (2 pages)
12 November 2013Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
14 June 2013Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 June 2013Termination of appointment of Laura Calder as a secretary (1 page)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
26 November 2012Appointment of Mr Paul Daly as a director (2 pages)
12 November 2012Termination of appointment of Jennifer Denning as a director (1 page)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
18 October 2010Section 519 (2 pages)
29 September 2010Sect 519 aud res (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Thomas Betts as a director (2 pages)
15 April 2010Appointment of Laura Anne Calder as a secretary (3 pages)
15 April 2010Termination of appointment of Helen Tautz as a secretary (2 pages)
15 April 2010Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010 (2 pages)
15 April 2010Termination of appointment of Carolyn Fairbairn as a director (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2010Appointment of Professor Christiaan Richard David Van Der Kuyl as a director (3 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Termination of appointment of Benjamin Mcowenwilson as a director (2 pages)
15 April 2010Appointment of Mrs Jennifer Helen Denning as a director (3 pages)
15 April 2010Termination of appointment of Andrew Baker as a director (2 pages)
22 March 2010Appointment of Mr Thomas Matthew Betts as a director (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
25 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Appointment terminated director thomas hetherington (1 page)
4 June 2009Appointment terminated director robert mogford (1 page)
31 March 2009Director appointed andrew robert baker (1 page)
9 March 2009Director appointed thomas duncan hetherington (2 pages)
9 March 2009Director appointed carolyn julie fairbairn (2 pages)
6 March 2009Appointment terminated director tim ward (1 page)
6 March 2009Appointment terminated director michael murphy (1 page)
3 February 2009Appointment terminated director michael fegan (1 page)
22 January 2009Appointment terminated director jeffrey henry (1 page)
11 December 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 14/11/2008
(1 page)
8 July 2008Return made up to 19/06/08; full list of members (5 pages)
1 July 2008Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT (1 page)
23 June 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2006Full accounts made up to 6 December 2005 (11 pages)
11 October 2006Full accounts made up to 6 December 2005 (11 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
14 July 2006Resolutions
  • RES13 ‐ Sec 390A auth renum aud 30/06/06
(1 page)
6 July 2006Director's particulars changed (1 page)
13 January 2006Accounting reference date shortened from 06/12/06 to 31/12/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 06/12/05 (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
16 December 2005Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE (1 page)
16 December 2005Secretary resigned (1 page)
21 July 2005Return made up to 19/06/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
4 March 2005Company name changed genesconnected.com LIMITED\certificate issued on 04/03/05 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 38A station road west oxted surrey RH8 9EU (1 page)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
14 November 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
19 June 2003Incorporation (17 pages)