Company NameGenevieve Rose-Illbruck Social Work Consultancy Limited
Company StatusDissolved
Company Number06160942
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesCrest Psc 3191 Limited and Genevieve Rose-Iiibruck Social Work Consultancy Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Winsome Genevieve Rose-Illbruck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Gleneldon Road
London
SW16 2AY
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered AddressFlat 4 18 Gleneldon Road
London
SW16 2AY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
25 August 2010Company name changed genevieve rose-iiibruck social work consultancy LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed genevieve rose-iiibruck social work consultancy LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Director's details changed for Ms Winsome Genevieve Rose-Illbruck on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Ms Winsome Genevieve Rose-Illbruck on 14 March 2010 (2 pages)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Director's change of particulars / genevieve rose-illbruck / 14/03/2007 (1 page)
18 March 2009Director's Change of Particulars / genevieve rose-illbruck / 14/03/2007 / Forename was: genevieve, now: winsome; Middle Name/s was: , now: genevieve (1 page)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Director's Change of Particulars / genevieve rose illbruck / 16/03/2009 / Title was: , now: ms; Surname was: rose illbruck, now: rose-illbruck; HouseName/Number was: flat 3, now: flat 4; Street was: 14 gleneldon road, now: 18 gleneldon road (2 pages)
17 March 2009Director's change of particulars / genevieve rose illbruck / 16/03/2009 (2 pages)
12 March 2009Director's change of particulars / genieveve rose ilbruck / 12/03/2009 (1 page)
12 March 2009Director's Change of Particulars / genieveve rose ilbruck / 12/03/2009 / Forename was: genieveve, now: genevieve; Surname was: rose ilbruck, now: rose illbruck (1 page)
12 March 2009Registered office changed on 12/03/2009 from flat 3 14 gleneldon road london SW16 2AY (1 page)
12 March 2009Registered office changed on 12/03/2009 from flat 3 14 gleneldon road london SW16 2AY (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 14/03/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 14 glendon road london SW16 2AY (1 page)
5 August 2008Registered office changed on 05/08/2008 from 14 glendon road london SW16 2AY (1 page)
5 August 2008Return made up to 14/03/08; full list of members (3 pages)
4 August 2008Director's Change of Particulars / genieveve rose ilbruck / 08/11/2007 / HouseName/Number was: , now: flat 3; Street was: 14 glendon road, now: 14 gleneldon road (1 page)
4 August 2008Director's change of particulars / genieveve rose ilbruck / 08/11/2007 (1 page)
23 April 2008Appointment terminated secretary foremans company services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
23 April 2008Appointment Terminated Secretary foremans company services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
30 July 2007Company name changed crest psc 3191 LIMITED\certificate issued on 30/07/07 (2 pages)
30 July 2007Company name changed crest psc 3191 LIMITED\certificate issued on 30/07/07 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)