Finchley Road
London
NW3 7TS
Secretary Name | Dr Jack Richard Kreindler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 December 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 10 Heathway Court Finchley Road London NW3 7TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | geniedb.com |
---|
Registered Address | Unit 3 Orchard Mews 42 Orchard Road London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
200k at £0.01 | Geniedb Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£427,467 |
Current Liabilities | £14,610 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 September 2009 | Ad 14/09/09\gbp si [email protected]=500\gbp ic 1500/2000\ (2 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
22 September 2009 | Secretary appointed dr jack richard kreindler (1 page) |
17 October 2008 | Ad 15/10/08\gbp si [email protected]=500\gbp ic 901/1401\ (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Nc inc already adjusted 10/09/08 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Nc inc already adjusted 10/09/08 (2 pages) |
9 October 2008 | S-div (1 page) |
9 October 2008 | S-div (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit 3, orchard mews 42 orchard road london NW3 1WJ (1 page) |
30 September 2008 | Ad 10/09/08\gbp si [email protected]=900\gbp ic 1/901\ (2 pages) |
30 September 2008 | Director appointed dr jack kreindler (2 pages) |
30 September 2008 | Resolutions
|
10 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
9 September 2008 | Incorporation (9 pages) |