Company NameGeneric One Limited
Company StatusDissolved
Company Number05002857
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NameFundworks UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Charles Goffin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 January 2004(1 week, 3 days after company formation)
Appointment Duration11 years, 8 months (closed 04 September 2015)
RoleManaging Director
Correspondence Address48 Brunswick Quay
London
SE16 7PY
Director NameCorin Robert Burton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(7 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 04 September 2015)
RoleCompany Director
Correspondence AddressWoodclyffe Cottage
Wargrave
Berkshire
RG10 8PJ
Director NameCraig McNeil
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 04 September 2015)
RoleCo Director
Correspondence Address17 Woodaven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Director NameSimon Rose
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(4 years, 7 months after company formation)
Appointment Duration7 years (closed 04 September 2015)
RoleCompany Director
Correspondence Address1 Bromley
Grays
Essex
RM17 6LE
Director NameMatthew Bruce Clark Seymour
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(4 years, 7 months after company formation)
Appointment Duration7 years (closed 04 September 2015)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 Providence Square
London
SE1 2EB
Secretary NameMr Corin Robert Burton
NationalityBritish
StatusClosed
Appointed04 December 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grove Bolter End Lane
Bolter End
High Wycombe
Buckinghamshire
HP14 3LU
Director NameMr Ramchandra Prafulla Bhand
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address43 Masterman Road
East Ham
London
E6 3NR
Secretary NamePhilip Charles Goffin
NationalityBritish
StatusResigned
Appointed02 January 2004(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 2004)
RoleManaging Director
Correspondence Address5 Tamarind Court
18 Gainsford Street
London
SE1 2NE
Director NameStewart Owen Ford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2007)
RoleCo Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 2 Latymer House
Piccadilly
London
W1J 7NP
Director NameBill McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleCorporate Financier
Correspondence AddressArngibbon House
By Kippen
Stirling
Stirlingshire
FK8 3ES
Scotland
Secretary NameCraig McNeil
NationalityBritish
StatusResigned
Appointed12 October 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2008)
RoleCo Director
Correspondence Address17 Woodaven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Director NamePeter Christopher Lithe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2009)
RoleCompany Director
Correspondence AddressRoppeleghs West End Lane
Haslemere Surrey
GU27 2EN
Secretary NameEdward James Blankson
NationalityBritish
StatusResigned
Appointed11 August 2008(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 December 2008)
RoleCompany Accountant
Correspondence Address39 Mayflower Road
London
SW9 9JY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,619,169
Gross Profit£585,418
Net Worth-£935,052
Cash£72,137
Current Liabilities£1,211,297

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Liquidators statement of receipts and payments to 11 January 2015 (22 pages)
4 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
4 June 2015Liquidators' statement of receipts and payments to 11 January 2015 (22 pages)
4 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (22 pages)
4 June 2015Liquidators statement of receipts and payments to 15 May 2015 (22 pages)
26 February 2015Liquidators statement of receipts and payments to 11 January 2015 (6 pages)
26 February 2015Liquidators' statement of receipts and payments to 11 January 2015 (6 pages)
20 August 2014Liquidators statement of receipts and payments to 11 July 2014 (6 pages)
20 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (6 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
14 March 2014Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 March 2014 (2 pages)
14 February 2014Liquidators' statement of receipts and payments to 11 January 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 11 January 2014 (5 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (53 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (5 pages)
22 August 2013Liquidators statement of receipts and payments to 11 July 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 11 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 11 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 11 July 2011 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 11 July 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 11 January 2011 (6 pages)
27 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (6 pages)
12 January 2010Administrator's progress report to 12 January 2010 (16 pages)
12 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 August 2009Administrator's progress report to 29 July 2009 (13 pages)
7 April 2009Memorandum and Articles of Association (8 pages)
7 April 2009Result of meeting of creditors (4 pages)
3 April 2009Company name changed fundworks uk LIMITED\certificate issued on 03/04/09 (5 pages)
20 March 2009Statement of administrator's proposal (37 pages)
4 March 2009Appointment terminated director peter lithe (1 page)
11 February 2009Registered office changed on 11/02/2009 from floor 2 vintners place 68 upper thames street london EC4V 3BJ (1 page)
9 February 2009Appointment of an administrator (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Secretary appointed mr corin robert burton (1 page)
14 January 2009Appointment terminated secretary edward blankson (1 page)
13 August 2008Director appointed simon rose (2 pages)
13 August 2008Appointment terminated director ramchandra bhand (2 pages)
13 August 2008Director appointed matthew bruce clark seymour (2 pages)
13 August 2008Secretary appointed edward james blankson (2 pages)
13 August 2008Appointment terminated secretary craig mcneil (2 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
15 July 2008Registered office changed on 15/07/2008 from 2 finch lane london EC3V 3NA (1 page)
11 July 2008Director appointed peter christopher lithe (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2008Return made up to 23/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2007Director resigned (1 page)
12 June 2007Full accounts made up to 30 September 2006 (16 pages)
29 May 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: one angel court london EC2R 7HJ (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Return made up to 23/12/06; full list of members (12 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
15 May 2006Full accounts made up to 30 September 2005 (16 pages)
10 January 2006Return made up to 23/12/05; change of members (9 pages)
20 October 2005Ad 06/04/05--------- £ si [email protected]=200 £ ic 19800/20000 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: dalton house 60 windsor street london SW19 2RR (1 page)
19 August 2005Full accounts made up to 31 March 2005 (15 pages)
2 July 2005Ad 06/04/05--------- £ si [email protected]=800 £ ic 19000/19800 (2 pages)
28 June 2005Nc inc already adjusted 01/03/05 (1 page)
28 June 2005Resolutions
  • RES13 ‐ Re: section 320 01/03/05
(1 page)
28 June 2005Ad 01/03/05--------- £ si [email protected]=9000 £ ic 10000/19000 (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Statement of affairs (13 pages)
28 June 2005Ad 23/09/04--------- £ si 10@1 (2 pages)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Amend F882 ad 030804 66 shares (2 pages)
9 June 2005Ad 24/09/04--------- £ si [email protected] (3 pages)
9 June 2005Ad 12/10/04-14/12/04 £ si [email protected] (2 pages)
9 June 2005Amend F123 date change to 240904 (1 page)
27 January 2005Return made up to 23/12/04; full list of members (9 pages)
27 January 2005£ nc 100/10000 12/10/04 (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Ad 11/10/04--------- £ si 10@1=10 £ ic 72/82 (2 pages)
19 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 43 masterham road london greater london E6 3NR (1 page)
19 October 2004Secretary resigned (1 page)
12 August 2004Ad 03/08/04--------- £ si 71@1=71 £ ic 1/72 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
23 December 2003Incorporation (12 pages)