Company NameGenasys Technologies Limited
Company StatusDissolved
Company Number05569555
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameCraig Timothy Olivier
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleTechnical Manager
Correspondence Address30 Eastfield Orion Close
Rome Glen
Somerset West
Western Cape 7130
South Africa
Director NameStephen Symes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address3 Burchel Close
Natures Valley
Somerset West
Cape
7129
Secretary NameMr Coenraad Alexander Lugt
NationalityDutch
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorset Way
Twickenham
Middlesex
TW2 6NB
Director NameHenry Broadley Dednam
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address15 Zurich Street
Uitzicht
Western Cape
7570
Secretary NameHenry Broadley Dednam
NationalitySouth African
StatusResigned
Appointed13 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address15 Zurich Street
Uitzicht
Western Cape
7570

Location

Registered Address2nd Floor Roman Wall House
Crutched Friars
London
Ec3

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
25 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Termination of appointment of Henry Dednam as a secretary (1 page)
5 November 2009Termination of appointment of Henry Dednam as a director (1 page)
5 November 2009Termination of appointment of Henry Dednam as a secretary (1 page)
5 November 2009Termination of appointment of Henry Dednam as a director (1 page)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
21 September 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 September 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 April 2009Return made up to 21/09/08; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 7TH floor (c/o compass uw) 40 lime street london EC3M 7AW (1 page)
3 April 2009Return made up to 21/09/08; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 7TH floor (c/o compass uw) 40 lime street london EC3M 7AW (1 page)
1 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 January 2008Return made up to 21/09/07; full list of members (2 pages)
15 January 2008Return made up to 21/09/07; full list of members (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
5 February 2007Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Return made up to 21/09/06; full list of members (7 pages)
21 September 2005Incorporation (21 pages)
21 September 2005Incorporation (21 pages)