London
EC4V 6BJ
Director Name | Mr Jeffrey Vickers |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Alder Lodge River Gardens Stevenage Road London SW6 6NR |
Secretary Name | Mrs Barbara Claire Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alder Lodge London SW6 6NR |
Director Name | Mr Roger John Anthony Bull |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mr Harvey Melvin Seitz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Roger John Anthony Bull |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Childs Hall Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr Andrew John Dumbleton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gainsborough Avenue Dartford Kent DA1 3AS |
Director Name | Andrew Lemaire |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Ditton Green Wooditton Newmarket CB8 9SQ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (14 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (13 pages) |
9 June 2015 | Declaration of solvency (3 pages) |
9 June 2015 | Appointment of a voluntary liquidator (2 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 November 2014 | Appointment of Mr Roger John Anthony Bull as a director on 17 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Harvey Melvin Seitz as a director on 27 October 2014 (2 pages) |
28 June 2014 | Satisfaction of charge 061125990002 in full (5 pages) |
19 June 2014 | Registered office address changed from 32 Broadwick Street London W1F 8JB on 19 June 2014 (1 page) |
19 May 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Resolutions
|
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Company name changed genix imaging holdings LIMITED\certificate issued on 09/04/14
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Registration of charge 061125990002 (10 pages) |
12 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Barbara Claire Vickers on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Barbara Claire Vickers on 1 February 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 October 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director roger bull (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Ad 08/06/07--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
6 July 2007 | Statement of affairs (25 pages) |
29 June 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Ad 08/06/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
23 April 2007 | Nc inc already adjusted 12/04/07 (1 page) |
23 April 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |