223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director Name | Genuine Solutions International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Mr Sean Edwin Kean |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Unemployed |
Correspondence Address | The Count House Tankerville Shrewsbury Shropshire SY5 0NB Wales |
Director Name | Mr Alexander James McBride |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Badingham Drive Fetcham Leatherhead Surrey KT22 9HA |
Secretary Name | Miss Margaret Jane Devlin |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Croxton Kingston Surrey KT1 3HS |
Director Name | Mr Paul James McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Miss Helen Louise Rieupeyroux |
---|---|
Status | Resigned |
Appointed | 05 July 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
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 |
Director Name | Mr Paul Graham Pateman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
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 | 20 March 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House, Hq3 Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD |
Secretary Name | Warley & Warley Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2012) |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Website | genuine-solutions.co.uk |
---|---|
Telephone | 020 31770000 |
Telephone region | London |
Registered Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Genuine Solutions International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,521 |
Cash | £1,898 |
Current Liabilities | £387 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2023 | Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023 (1 page) |
10 October 2023 | Registered office address changed from Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page) |
5 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 August 2022 | Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page) |
3 August 2022 | Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages) |
9 May 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
10 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
5 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
28 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Christian James Mcbride as a director on 20 March 2019 (2 pages) |
31 January 2019 | Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 October 2015 | Termination of appointment of Helen Louise Rieupeyroux as a secretary on 1 October 2015 (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 | 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 secretary 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) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
3 December 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
3 December 2014 | Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page) |
3 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
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) |
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) |
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) |
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 17 November 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Company name changed iii solutions LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed iii solutions LIMITED\certificate issued on 14/09/12
|
28 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
28 August 2012 | Accounts for a small company 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) |
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) |
24 July 2012 | Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page) |
24 July 2012 | Appointment of Miss Helen Louise Rieupeyroux as a secretary (1 page) |
5 July 2012 | Termination of appointment of Warley & Warley Company Secretarial Ltd as a secretary (1 page) |
5 July 2012 | Termination of appointment of Warley & Warley Company Secretarial Ltd as a secretary (1 page) |
4 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Mr Paul Mcbride on 17 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Mr Paul Mcbride on 17 November 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 July 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
28 July 2011 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 July 2011 (1 page) |
28 July 2011 | Appointment of Mr Paul Mcbride as a director (2 pages) |
28 July 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
28 July 2011 | Appointment of Mr Paul Mcbride as a director (2 pages) |
28 July 2011 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 July 2011 (1 page) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
7 April 2010 | Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page) |
7 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
7 April 2010 | Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page) |
7 April 2010 | Director's details changed for Mr Alexander James Mcbride on 1 April 2009 (1 page) |
30 March 2010 | Termination of appointment of Margaret Devlin as a secretary (1 page) |
30 March 2010 | Termination of appointment of Sean Kean as a director (1 page) |
30 March 2010 | Termination of appointment of Sean Kean as a director (1 page) |
30 March 2010 | Termination of appointment of Margaret Devlin as a secretary (1 page) |
30 March 2010 | Appointment of Warley & Warley Company Secretarial Ltd as a secretary (2 pages) |
30 March 2010 | Appointment of Warley & Warley Company Secretarial Ltd as a secretary (2 pages) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed 4OURFONEUK LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed 4OURFONEUK LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 February 2010 | Registered office address changed from 49 Cedarcroft Road Chessington Surrey KT9 1RS on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 49 Cedarcroft Road Chessington Surrey KT9 1RS on 22 February 2010 (2 pages) |
17 November 2008 | Incorporation (12 pages) |
17 November 2008 | Incorporation (12 pages) |