Company NameGenuine Solutions Management Limited
Company StatusDissolved
Company Number05701493
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameGenuine Solutions International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Adele Alexandra McBride
StatusClosed
Appointed25 June 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusClosed
Appointed07 February 2006(same day as company formation)
Correspondence AddressSolutions House Hook Rise South Industrial Park
Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hq3 Solutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressArgyll House 2nd Floor, 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN

Contact

Websitewww.genuinesolutions.co.uk
Telephone020 31770000
Telephone regionLondon

Location

Registered AddressUnit 1 Hq3 Solutions House
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Genuine Solutions International Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
23 March 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
23 March 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
7 April 2014Company name changed genuine solutions international LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
7 April 2014Company name changed genuine solutions international LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
14 June 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
14 June 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
9 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages)
13 February 2012Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page)
13 February 2012Director's details changed for Genuine Solutions Holdings Limited on 7 February 2012 (1 page)
13 February 2012Director's details changed for Mr Paul James Mcbride on 7 February 2012 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
7 February 2011Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
7 February 2011Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
7 February 2011Director's details changed for Genuine Solutions Holdings Limited on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 February 2011 (1 page)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Registered 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 2010Registered 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 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 07/02/09; full list of members (3 pages)
13 March 2009Return made up to 07/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page)
11 March 2009Director's change of particulars / genuine solutions holdings LIMITED / 27/02/2007 (1 page)
6 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
6 March 2009Registered office changed on 06/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
6 March 2009Secretary's change of particulars / warley & warley company secretarial LIMITED / 19/12/2008 (1 page)
6 March 2009Registered office changed on 06/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
4 July 2008Return made up to 07/02/08; full list of members (3 pages)
4 July 2008Return made up to 07/02/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
25 May 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
7 February 2006Incorporation (30 pages)
7 February 2006Incorporation (30 pages)