Company NameGeniedb Ltd
Company StatusDissolved
Company Number06693067
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Jack Richard Kreindler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 days after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Heathway Court
Finchley Road
London
NW3 7TS
Secretary NameDr Jack Richard Kreindler
NationalityBritish
StatusClosed
Appointed11 September 2008(2 days after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address10 Heathway Court
Finchley Road
London
NW3 7TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitegeniedb.com

Location

Registered AddressUnit 3 Orchard Mews
42 Orchard Road
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

200k at £0.01Geniedb Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£427,467
Current Liabilities£14,610

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 September 2009Ad 14/09/09\gbp si [email protected]=500\gbp ic 1500/2000\ (2 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 September 2009Secretary appointed dr jack richard kreindler (1 page)
17 October 2008Ad 15/10/08\gbp si [email protected]=500\gbp ic 901/1401\ (2 pages)
14 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 October 2008Nc inc already adjusted 10/09/08 (1 page)
9 October 2008Resolutions
  • RES13 ‐ Subdivision 10/09/2008
(1 page)
9 October 2008Nc inc already adjusted 10/09/08 (2 pages)
9 October 2008S-div (1 page)
9 October 2008S-div (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit 3, orchard mews 42 orchard road london NW3 1WJ (1 page)
30 September 2008Ad 10/09/08\gbp si [email protected]=900\gbp ic 1/901\ (2 pages)
30 September 2008Director appointed dr jack kreindler (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
9 September 2008Incorporation (9 pages)