Croydon
CR2 6AL
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £21,684 |
Cash | £26,666 |
Current Liabilities | £52,589 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 24 July 2015 (7 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (7 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (7 pages) |
6 August 2014 | Registered office address changed from Little Ruspers Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Little Ruspers Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 August 2014 (2 pages) |
4 August 2014 | Declaration of solvency (3 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Amended accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 61a Selcroft Road Purley CR8 1AL United Kingdom on 31 May 2011 (1 page) |
30 March 2011 | Company name changed genainvest LIMITED\certificate issued on 30/03/11
|
18 March 2011 | Change of name notice (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 May 2009 | Director appointed mr gerald ancia (2 pages) |
26 May 2009 | Appointment terminated director michael clifford (1 page) |
26 May 2009 | Incorporation (19 pages) |