Company Name05170140 Limited
Company StatusDissolved
Company Number05170140
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)
Previous NameGeneric It (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Mustafa Daoud Abulhawa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 08 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Roefields Close
Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director NamePravin Premji Bhudia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleComputer Consultant
Correspondence Address144 Stag Lane
Kingsbury
London
NW9 0QP
Secretary NameShobha Pravin Bhudia
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address144 Stag Lane
Kingsbury
London
NW9 0QP
Secretary NameMr Rashad Abul Hawa
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NameMr Liaquat Khan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2007)
RoleIT Developer
Country of ResidenceEngland
Correspondence Address4 The Close
Rayners Lane
Pinner
Middlesex
HA5 5DU
Director NameMr Craig Dickinson Inge
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
Leverton
Weybridge
Surrey
KT13 0DP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitegeneric-it.com

Location

Registered Address2-7 Clerkenwell Green
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mustafa Daoud Abulhawa
100.00%
Ordinary

Financials

Year2014
Net Worth£100,686
Cash£101,062

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
2 January 2014Registered office address changed from the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England on 2 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
28 June 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 28 June 2013 (1 page)
4 May 2013Termination of appointment of Rashad Abul Hawa as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 05/07/08; full list of members (3 pages)
16 September 2008Secretary's change of particulars / rashad abul hawa / 01/01/2008 (1 page)
16 June 2008Return made up to 05/07/07; full list of members (4 pages)
16 October 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 2 lytton road, hatch end, middlesex HA5 4RH (1 page)
1 May 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 October 2006Return made up to 05/07/06; full list of members (6 pages)
4 May 2006Registered office changed on 04/05/06 from: 144 stag lane, kingsbury, london, NW9 0QP (1 page)
27 July 2005Return made up to 05/07/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2004Registered office changed on 08/09/04 from: 3 callaghan court, high street, berkhamsted, hertfordshire HP4 2FQ (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004Ad 05/07/04-12/07/04 £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (8 pages)