Surbiton
Surrey
KT6 7LD
Director Name | Miss Helen Louise Rieupeyroux |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Solutions House Hook Rise South Industrial Park Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Warley & Warley Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Argyll House 2nd Floor, 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Website | www.genuinesolutions.co.uk |
---|---|
Telephone | 020 31770000 |
Telephone region | London |
Registered Address | Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
100 at £1 | Genuine Solutions International Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
23 March 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
7 April 2014 | Company name changed genuine solutions international LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed genuine solutions international LIMITED\certificate issued on 07/04/14
|
4 April 2014 | Resolutions
|
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Resolutions
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 July 2013 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
31 July 2013 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
31 July 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
14 June 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
14 June 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page) |
13 February 2012 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
7 February 2011 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page) |
15 December 2010 | Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page) |
11 March 2009 | Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page) |
6 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
6 March 2009 | Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
25 May 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
25 May 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
7 February 2006 | Incorporation (30 pages) |
7 February 2006 | Incorporation (30 pages) |