Company NameGenish Building And Construction Limited
Company StatusDissolved
Company Number05517646
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NamesGenish Building And Construction Limited and Gilmore Home Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAvi Genish
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleBuilding Engineer
Correspondence AddressFlat 6 47 Church Crescent
Muswell Hill
London
N10 3NA
Secretary NameLiane Michelle Genish
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
47 Church Crescent Muswell Hill
London
N10 3NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address128/136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,013
Cash£424
Current Liabilities£3,091

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR on 6 December 2010 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 September 2009Return made up to 25/07/09; full list of members (3 pages)
30 September 2009Return made up to 25/07/09; full list of members (3 pages)
11 September 2008Memorandum and Articles of Association (11 pages)
11 September 2008Memorandum and Articles of Association (11 pages)
5 September 2008Company name changed gilmore home builders LIMITED\certificate issued on 09/09/08 (2 pages)
5 September 2008Company name changed gilmore home builders LIMITED\certificate issued on 09/09/08 (2 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
18 July 2008Memorandum and Articles of Association (9 pages)
18 July 2008Memorandum and Articles of Association (9 pages)
12 July 2008Company name changed genish building and construction LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed genish building and construction LIMITED\certificate issued on 15/07/08 (2 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 November 2007Accounting reference date shortened from 21/01/08 to 31/12/07 (1 page)
8 November 2007Accounting reference date shortened from 21/01/08 to 31/12/07 (1 page)
23 October 2007Return made up to 25/07/07; full list of members (2 pages)
23 October 2007Return made up to 25/07/07; full list of members (2 pages)
23 May 2007Accounting reference date extended from 31/07/06 to 21/01/07 (1 page)
23 May 2007Total exemption small company accounts made up to 24 January 2007 (3 pages)
23 May 2007Accounting reference date extended from 31/07/06 to 21/01/07 (1 page)
23 May 2007Total exemption small company accounts made up to 24 January 2007 (3 pages)
19 March 2007Registered office changed on 19/03/07 from: c/o ifield keene 3RD flr equity house 128/136 high street, edgware middlesex HA8 7EL (1 page)
19 March 2007Registered office changed on 19/03/07 from: c/o ifield keene 3RD flr equity house 128/136 high street, edgware middlesex HA8 7EL (1 page)
13 October 2006Return made up to 25/07/06; full list of members (2 pages)
13 October 2006Return made up to 25/07/06; full list of members (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)