Company NameGen Dan Fushia Limited
Company StatusDissolved
Company Number06577199
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

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

Directors

Director NameGen-Lun Wong
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitegendanfushia.com

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Gen-lun Wong
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,261
Cash£2,125
Current Liabilities£47,481

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Charges

13 October 2008Delivered on: 18 October 2008
Persons entitled: Susan Voase Warner

Classification: Rent deposit deed
Secured details: £9,100.00 due or to become due from the company to the chargee.
Particulars: The deposit account.
Outstanding

Filing History

18 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 June 2017Director's details changed for Gen-Lun Wong on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Gen-Lun Wong on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Gen-Lun Wong on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Gen-Lun Wong on 8 May 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 10 May 2010 (1 page)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 10 May 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Director appointed gen-lun wong (2 pages)
13 May 2008Director appointed gen-lun wong (2 pages)
13 May 2008Ad 25/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 May 2008Ad 25/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 May 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
8 May 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
8 May 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
8 May 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
25 April 2008Incorporation (12 pages)
25 April 2008Incorporation (12 pages)