Company NameGenesis Hair Design Ltd
Company StatusDissolved
Company Number06892010
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Ali Nail
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Alison Jane Nail
NationalityBritish
StatusResigned
Appointed12 May 2009(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMrs Kionul Ali
StatusResigned
Appointed29 April 2018(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ali Nail
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,826
Cash£361
Current Liabilities£32,119

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
7 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Alison Jane Nail as a secretary on 29 April 2018 (1 page)
15 May 2018Appointment of Mrs Kionul Ali as a secretary on 29 April 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 July 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
1 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 May 2013Secretary's details changed for Alison Jane Nail on 30 April 2013 (1 page)
7 May 2013Director's details changed for Ali Nail on 30 April 2013 (2 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 May 2013Secretary's details changed for Alison Jane Nail on 30 April 2013 (1 page)
7 May 2013Director's details changed for Ali Nail on 30 April 2013 (2 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2009Director appointed ali nail (2 pages)
26 May 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Director appointed ali nail (2 pages)
26 May 2009Secretary appointed alison jane nail (2 pages)
26 May 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Secretary appointed alison jane nail (2 pages)
30 April 2009Appointment terminated director yomtov jacobs (1 page)
30 April 2009Appointment terminated director yomtov jacobs (1 page)
29 April 2009Incorporation (9 pages)
29 April 2009Incorporation (9 pages)