Company NameGenesis Av Consulting Limited
Company StatusDissolved
Company Number05732655
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Paul De Beurges
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Lancaster Avenue
London
SE27 9EB
Director NameMr Peter Howard Sutton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address14 Manor Court
Common Lane
Radlett
WD7 8PU
Secretary NameMr Peter Howard Sutton
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address14 Manor Court
Common Lane
Radlett
WD7 8PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,429
Cash£1,221
Current Liabilities£21,644

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
25 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 April 2008Return made up to 07/03/08; full list of members (4 pages)
24 April 2008Return made up to 07/03/08; full list of members (4 pages)
24 April 2008Director's Change of Particulars / jean de beurges / 15/11/2007 / HouseName/Number was: , now: 76; Street was: flat 4, now: lancaster avenue; Area was: 30-38 northcote road, now: ; Post Code was: SW11 1NZ, now: SE27 9EB; Country was: , now: united kingdom (1 page)
24 April 2008Director's change of particulars / jean de beurges / 15/11/2007 (1 page)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 June 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Return made up to 07/03/07; full list of members (7 pages)
17 July 2006Ad 03/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2006Ad 03/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
30 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)