London
WC1V 6EA
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 June 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Anne Marie Bothamley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 66 Holroyd Road Claygate Esher Surrey KT10 0LG |
Director Name | Mark Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 15 Common Road Esher Surrey KT10 0HG |
Director Name | Mr William John Park Slater |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 36 Stanlake Road Shepherds Bush London W12 7HW |
Director Name | Dr Matthew James Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redwoods Alton Road Roehampton London SW15 4NL |
Secretary Name | Ms Lisa Susan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Common Road Claygate Esher Surrey KT10 0HG |
Secretary Name | Mrs Judith Margaret Stadius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush 25 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Philip James Morton Slater |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 17a Radbourne Avenue London N6 6QR |
Director Name | Rafael Ashkenzai |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 January 2012(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2014) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Mr Christopher Peter James Ash |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor, 61 Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Samuel Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 June 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2022) |
Role | Vice President Of Finance |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Website | geneity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73485500 |
Telephone region | London |
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Technology Trading Iom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,866,580 |
Gross Profit | £4,594,572 |
Net Worth | £2,764,880 |
Cash | £905,521 |
Current Liabilities | £3,754,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page) |
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Jeremy Samuel Schlachter as a director on 27 June 2022 (1 page) |
27 June 2022 | Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 January 2019 | Register(s) moved to registered office address 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA (1 page) |
18 October 2018 | Registered office address changed from Fourth Floor, 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alex Ambrose on 18 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Termination of appointment of William John Park Slater as a director on 21 June 2016 (1 page) |
26 September 2016 | Appointment of Mr Jeremy Schlachter as a director on 21 June 2016 (2 pages) |
26 September 2016 | Termination of appointment of William John Park Slater as a director on 21 June 2016 (1 page) |
26 September 2016 | Appointment of Mr Jeremy Schlachter as a director on 21 June 2016 (2 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
28 January 2015 | Appointment of Mr William John Park Slater as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr William John Park Slater as a director on 28 January 2015 (2 pages) |
19 January 2015 | Register inspection address has been changed from Fith Floor 61 Southwark Street London SE1 0HL England to Fourth Floor, 61 Southwark Street London SE1 0HL (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Fourth Floor, 61 Southwark Street London SE1 0HL on 19 January 2015 (1 page) |
19 January 2015 | Register inspection address has been changed from Fith Floor 61 Southwark Street London SE1 0HL England to Fourth Floor, 61 Southwark Street London SE1 0HL (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Fourth Floor, 61 Southwark Street London SE1 0HL on 19 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
14 January 2015 | Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
14 January 2015 | Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Appointment of Mr Christopher Peter James Ash as a director (3 pages) |
7 May 2014 | Appointment of Mr Christopher Peter James Ash as a director (3 pages) |
28 January 2014 | Register inspection address has been changed from C/O Lisa Russell 15 Common Road Claygate Esher Surrey KT10 0HG United Kingdom (1 page) |
28 January 2014 | Director's details changed for Mr Paul Simon Kent Wright on 23 January 2012 (2 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Paul Simon Kent Wright on 23 January 2012 (2 pages) |
28 January 2014 | Register inspection address has been changed from C/O Lisa Russell 15 Common Road Claygate Esher Surrey KT10 0HG United Kingdom (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 March 2013 | Termination of appointment of Rafael Ashkenzai as a director (1 page) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Termination of appointment of Rafael Ashkenzai as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (17 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (17 pages) |
8 February 2012 | Appointment of Paul Simon Kent Wright as a secretary (3 pages) |
8 February 2012 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
8 February 2012 | Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
8 February 2012 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
8 February 2012 | Termination of appointment of Lisa Russell as a secretary (2 pages) |
8 February 2012 | Appointment of Rafael Ashkenzai as a director (3 pages) |
8 February 2012 | Termination of appointment of Mark Lee as a director (2 pages) |
8 February 2012 | Termination of appointment of Philip Slater as a director (2 pages) |
8 February 2012 | Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of William Slater as a director (2 pages) |
8 February 2012 | Termination of appointment of William Slater as a director (2 pages) |
8 February 2012 | Appointment of Rafael Ashkenzai as a director (3 pages) |
8 February 2012 | Termination of appointment of Mark Lee as a director (2 pages) |
8 February 2012 | Termination of appointment of Lisa Russell as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Matthew Williams as a director (2 pages) |
8 February 2012 | Termination of appointment of Philip Slater as a director (2 pages) |
8 February 2012 | Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Matthew Williams as a director (2 pages) |
8 February 2012 | Appointment of Paul Simon Kent Wright as a secretary (3 pages) |
8 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Resolutions
|
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
13 February 2011 | Register inspection address has been changed (1 page) |
13 February 2011 | Register inspection address has been changed (1 page) |
13 February 2011 | Register(s) moved to registered inspection location (1 page) |
13 February 2011 | Register(s) moved to registered inspection location (1 page) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for Mark Lee on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mark Lee on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Dr Matthew James Williams on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Matthew James Williams on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip James Morton Slater on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for William John Park Slater on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for William John Park Slater on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip James Morton Slater on 29 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 15 common road, claygate, esher, surrey KT10 0HG (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 15 common road, claygate, esher, surrey KT10 0HG (1 page) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Ad 30/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 December 2006 | Ad 30/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: windrush 25 riverside drive, esher, surrey KT10 8PG (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: windrush 25 riverside drive, esher, surrey KT10 8PG (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 16/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 16/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
16 January 2006 | Incorporation (15 pages) |
16 January 2006 | Incorporation (15 pages) |