223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 December 2015) |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Christian James McBride |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Cedarcroft Road Chessington Surrey KT9 1RS |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years after company formation) |
Appointment Duration | 2 years, 7 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(4 years, 7 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 |
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 Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,568 |
Current Liabilities | £6,568 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (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) |
26 October 2015 | Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | Application to strike the company off the register (3 pages) |
7 August 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
7 August 2015 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
11 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
2 August 2013 | Appointment of Genuine Solutions Group Plc 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) |
14 June 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
31 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (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) |
4 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 January 2011 | Termination of appointment of Christian Mcbride as a director (1 page) |
11 January 2011 | Appointment of Mr Paul Mcbride as a director (2 pages) |
15 December 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Christian James Mcbride on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Christian James Mcbride on 5 October 2009 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
3 November 2008 | Incorporation (30 pages) |