Company NameWork Of Genius Limited
Company StatusDissolved
Company Number07046678
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Kim Allison Pickin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleChief Executive Of A Museum
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Susan Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House
49/51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Susan Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,191
Cash£3,805
Current Liabilities£4,010

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
17 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from Wenn Townsend 30 St. Giles Oxford OX1 3LE United Kingdom on 17 January 2012 (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Registered office address changed from Wenn Townsend 30 St. Giles Oxford OX1 3LE United Kingdom on 17 January 2012 (1 page)
17 January 2012Register inspection address has been changed (1 page)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
29 January 2010Appointment of Mrs Kim Allison Pickin as a director (2 pages)
29 January 2010Termination of appointment of David Parry as a director (1 page)
29 January 2010Appointment of Mrs Susan Robinson as a director (2 pages)
29 January 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 29 January 2010 (1 page)
29 January 2010Appointment of Mrs Kim Allison Pickin as a director (2 pages)
29 January 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 29 January 2010 (1 page)
29 January 2010Termination of appointment of David Parry as a director (1 page)
29 January 2010Appointment of Mrs Susan Robinson as a director (2 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)