Company NameGenesis Rare Diamonds (U.K.) Ltd.
Company StatusDissolved
Company Number06917077
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date28 August 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJeffery Kinsley Samuel Kushner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed26 October 2009(5 months after company formation)
Appointment Duration10 years, 10 months (closed 28 August 2020)
RoleInternational Operations Manager
Country of ResidenceCanada
Correspondence Address365 Bloor Street
Suite 1708
Toronto
Ontario M4w 3l4
Director NameMr Allan Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApt 208 12 Rockford Road
North York
Ontario
M2 3AR

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Gross Profit-£1,986
Net Worth-£609,589
Cash£8,933
Current Liabilities£770,681

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Notice of final account prior to dissolution (16 pages)
26 June 2019Progress report in a winding up by the court (15 pages)
12 July 2018Progress report in a winding up by the court (16 pages)
25 July 2017Progress report in a winding up by the court (14 pages)
25 July 2017Progress report in a winding up by the court (14 pages)
10 October 2016Appointment of a liquidator (1 page)
10 October 2016Appointment of a liquidator (1 page)
26 July 2016Dissolution deferment (1 page)
26 July 2016Dissolution deferment (1 page)
1 July 2016Dissolution deferment (1 page)
1 July 2016Dissolution deferment (1 page)
3 June 2016Registered office address changed from 1 Canada Square 37th Floor London E14 5AA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 1 Canada Square 37th Floor London E14 5AA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 June 2016 (2 pages)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
3 November 2015Order of court to wind up (2 pages)
3 November 2015Order of court to wind up (2 pages)
18 August 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
25 March 2014Registered office address changed from 207 Marsh Wall London E14 9YT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 207 Marsh Wall London E14 9YT on 25 March 2014 (1 page)
21 November 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
21 November 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Registered office address changed from 2207 1 West India Quay 26 Hertsmere Road Canary Wharf London E14 4EF on 13 July 2011 (1 page)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
13 July 2011Registered office address changed from 2207 1 West India Quay 26 Hertsmere Road Canary Wharf London E14 4EF on 13 July 2011 (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Allan Walker as a director (2 pages)
18 December 2009Termination of appointment of Allan Walker as a director (2 pages)
6 December 2009Appointment of Jeffery Kinsley Samuel Kushner as a director (3 pages)
6 December 2009Appointment of Jeffery Kinsley Samuel Kushner as a director (3 pages)
29 July 2009Registered office changed on 29/07/2009 from 37TH floor one canada square canary wharf london E14 5AA (1 page)
29 July 2009Registered office changed on 29/07/2009 from 37TH floor one canada square canary wharf london E14 5AA (1 page)
24 June 2009Registered office changed on 24/06/2009 from 7 bath place london EC2A 3DR (1 page)
24 June 2009Registered office changed on 24/06/2009 from 7 bath place london EC2A 3DR (1 page)
27 May 2009Incorporation (16 pages)
27 May 2009Incorporation (16 pages)