Company NameGenesis Digital Imaging Limited
Company StatusDissolved
Company Number05710374
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameYoon Siong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurlingham Business Park, Sulivan Road
London
SW6 3DU
Director NameMr Kanwardeep Singh Sethi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressUnit 1 Hurlingham Business Park, Sulivan Road
London
SW6 3DU
Secretary NameYoon Siong Lee
NationalityMalaysian
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurlingham Business Park, Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Hurlingham Business Park, Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Genesis Imaging (Chelsea) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(5 pages)
28 June 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Kanwardeep Sethi on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Yoon Siong Lee on 15 March 2010 (2 pages)
18 March 2010Secretary's details changed for Yoon Siong Lee on 15 March 2010 (1 page)
18 March 2010Director's details changed for Yoon Siong Lee on 15 March 2010 (2 pages)
18 March 2010Secretary's details changed for Yoon Siong Lee on 15 March 2010 (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kanwardeep Sethi on 15 March 2010 (2 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 March 2009Accounts made up to 31 December 2008 (2 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 July 2008Return made up to 15/02/08; full list of members (3 pages)
24 July 2008Return made up to 15/02/08; full list of members (3 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Accounts made up to 31 December 2007 (2 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from the depot 2 michael road london SW6 2AD (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from the depot 2 michael road london SW6 2AD (1 page)
23 July 2008Location of register of members (1 page)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 March 2007Return made up to 15/02/07; full list of members (2 pages)
20 March 2007Return made up to 15/02/07; full list of members (2 pages)
20 March 2007Accounts made up to 31 December 2006 (2 pages)
2 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Incorporation (20 pages)
15 February 2006Incorporation (20 pages)