Bandra (W)
Mumbai
India- Maharashtra 400050
Foreign
Secretary Name | Mr Robert Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Station Road Ashby De La Zouch Leicestershire LE65 2GL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | R Shah & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2011) |
Correspondence Address | 470a Green Lanes Palmers Green London N13 5PA |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.8k at £1 | Genesys International Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £767,577 |
Cash | £1,616 |
Current Liabilities | £2,123 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2012 | Termination of appointment of R Shah & Co Ltd as a secretary on 1 August 2011 (1 page) |
4 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
4 August 2012 | Termination of appointment of R Shah & Co Ltd as a secretary (1 page) |
4 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 May 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Sajid Malik on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Sajid Malik on 30 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for R Shah & Co Ltd on 30 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for R Shah & Co Ltd on 30 June 2010 (2 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
11 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 28/10/08 (1 page) |
10 June 2009 | Nc inc already adjusted 28/10/08 (1 page) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 November 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 21/07/06; full list of members (2 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 21/07/05; full list of members (2 pages) |
23 February 2006 | Return made up to 21/07/05; full list of members (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: the old vicarage station road ashby de la zouch leicestershire LE65 2GL (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the old vicarage station road ashby de la zouch leicestershire LE65 2GL (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
3 August 2004 | Ad 24/02/04--------- £ si 10798@1=10798 £ ic 2/10800 (3 pages) |
3 August 2004 | Ad 24/02/04--------- £ si 10798@1=10798 £ ic 2/10800 (3 pages) |
27 April 2004 | Nc inc already adjusted 24/02/04 (1 page) |
27 April 2004 | Nc inc already adjusted 24/02/04 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
13 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (12 pages) |
21 July 2003 | Incorporation (12 pages) |