Company NameGenehaven Limited
Company StatusDissolved
Company Number07273459
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amjad Ali Khan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(9 months after company formation)
Appointment Duration7 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Iftikar Ahmed Khan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(9 months after company formation)
Appointment Duration7 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Contact

Telephone020 89891977
Telephone regionLondon

Location

Registered AddressCambridge House
27 Cambridge Park
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £1Amjad Khan
50.00%
Ordinary
1 at £1Iftikhar Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,806
Current Liabilities£124,301

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017Application to strike the company off the register (3 pages)
7 June 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Director's details changed for Mr Iftikar Ahmed Khan on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Iftikar Ahmed Khan on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 September 2011Director's details changed for Mr Iftikar Ahmed Khan on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Amjad Ali Khan on 30 August 2011 (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
3 March 2011Appointment of Mr Iftikhar Khan as a director (2 pages)
3 March 2011Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 3 March 2011 (1 page)
3 March 2011Termination of appointment of John Purdon as a director (1 page)
3 March 2011Appointment of Mr Amjad Ali Khan as a director (2 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)