Company NameGenesys International (UK) Limited
Company StatusDissolved
Company Number04838989
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSajid Malik
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address702 Vastu, B.J. Road, Band Stand
Bandra (W)
Mumbai
India- Maharashtra 400050
Foreign
Secretary NameMr Robert Thacker
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Station Road
Ashby De La Zouch
Leicestershire
LE65 2GL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameR Shah & Co Ltd (Corporation)
StatusResigned
Appointed28 January 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2011)
Correspondence Address470a Green Lanes
Palmers Green
London
N13 5PA

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.8k at £1Genesys International Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£767,577
Cash£1,616
Current Liabilities£2,123

Accounts

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

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Termination of appointment of R Shah & Co Ltd as a secretary on 1 August 2011 (1 page)
4 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 10,800
(3 pages)
4 August 2012Termination of appointment of R Shah & Co Ltd as a secretary (1 page)
4 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 10,800
(3 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 May 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Sajid Malik on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Sajid Malik on 30 June 2010 (2 pages)
5 August 2010Secretary's details changed for R Shah & Co Ltd on 30 June 2010 (2 pages)
5 August 2010Secretary's details changed for R Shah & Co Ltd on 30 June 2010 (2 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Nc inc already adjusted 28/10/08 (1 page)
10 June 2009Nc inc already adjusted 28/10/08 (1 page)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2006Return made up to 21/07/06; full list of members (2 pages)
1 November 2006Return made up to 21/07/06; full list of members (2 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 21/07/05; full list of members (2 pages)
23 February 2006Return made up to 21/07/05; full list of members (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: the old vicarage station road ashby de la zouch leicestershire LE65 2GL (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: the old vicarage station road ashby de la zouch leicestershire LE65 2GL (1 page)
31 October 2005Full accounts made up to 31 March 2005 (16 pages)
31 October 2005Full accounts made up to 31 March 2005 (16 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
12 August 2004Return made up to 21/07/04; full list of members (6 pages)
12 August 2004Return made up to 21/07/04; full list of members (6 pages)
3 August 2004Ad 24/02/04--------- £ si 10798@1=10798 £ ic 2/10800 (3 pages)
3 August 2004Ad 24/02/04--------- £ si 10798@1=10798 £ ic 2/10800 (3 pages)
27 April 2004Nc inc already adjusted 24/02/04 (1 page)
27 April 2004Nc inc already adjusted 24/02/04 (1 page)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2003New secretary appointed (2 pages)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)