223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director Name | Mr Paul Graham Pateman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(8 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 09 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Miss Helen Louise Rieupeyroux |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Warley & Warley Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 76 Cambridge Road Kingston Upon Thames Surrey KT1 3NA |
Website | www.genuinesolutions.co.uk/ |
---|---|
Telephone | 020 31770000 |
Telephone region | London |
Registered Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
100 at £1 | Genuine Solutions International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
13 November 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page) |
22 June 2015 | Company name changed genuine solutions direct LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Company name changed genuine solutions direct LIMITED\certificate issued on 22/06/15
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 July 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
31 July 2013 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
31 July 2013 | Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages) |
31 July 2013 | Termination of appointment of Paul Mcbride as a director (1 page) |
29 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
17 October 2012 | Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 October 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
28 June 2010 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
10 March 2010 | Appointment of Mr Paul Mcbride as a director (2 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2007 | Incorporation (30 pages) |
1 October 2007 | Incorporation (30 pages) |