Company NameGenuine Solutions Consulting Limited
Company StatusDissolved
Company Number06386468
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)
Previous NameGenuine Solutions Direct Limited

Business Activity

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

Directors

Secretary NameMrs Adele Alexandra McBride
StatusClosed
Appointed25 June 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 February 2016)
RoleCompany Director
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(8 years after company formation)
Appointment Duration4 months, 1 week (closed 09 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusClosed
Appointed01 October 2007(same day as company formation)
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA

Contact

Websitewww.genuinesolutions.co.uk/
Telephone020 31770000
Telephone regionLondon

Location

Registered AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Genuine Solutions International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
13 November 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
13 November 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
22 June 2015Company name changed genuine solutions direct LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
22 June 2015Company name changed genuine solutions direct LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
29 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
29 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
17 October 2012Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Genuine Solutions Group Plc on 1 October 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 August 2012Registered 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 2012Registered 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 2012Registered 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 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 October 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page)
28 October 2011Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Paul Mcbride on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Genuine Solutions Holdings Limited on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
22 May 2009Registered office changed on 22/05/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
7 January 2009Registered office changed on 07/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
7 January 2009Registered office changed on 07/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
7 January 2009Registered office changed on 07/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
7 January 2009Registered office changed on 07/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 October 2007Incorporation (30 pages)
1 October 2007Incorporation (30 pages)