Company NameGeneration For One World
Company StatusDissolved
Company Number07310040
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSergi Windsor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRassetti Garden Mansions Flood Street
36a
London
SW3 5QX
Director NameMs Tatiana Shamratova
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 19 January 2016)
RoleModel
Country of ResidenceEngland
Correspondence AddressRossetti Garden Mansion Flood Street
36a
London
SW3 5QX
Director NameMesmin Quenum
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Vicarage Court
Vicarage Gate
London
W8 4HE
Director NameMrs Olga Stepanenko
Date of BirthMay 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vicarage Court
Vicarage Gate
London
W8 4HE

Location

Registered AddressRassetti Garden Mansions Flood Street
36a
London
SW3 5QX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2015Registered office address changed from Flat 4 94 Cornwall Gardens London SW7 4AX to Rassetti Garden Mansions Flood Street 36a London Uk SW3 5QX on 19 October 2015 (1 page)
19 October 2015Appointment of Ms Tatiana Shamratova as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Ms Tatiana Shamratova as a director on 8 October 2015 (2 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
25 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 March 2015Annual return made up to 3 January 2015 no member list (2 pages)
10 March 2015Annual return made up to 3 January 2015 no member list (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 January 2014Annual return made up to 3 January 2014 no member list (2 pages)
3 January 2014Annual return made up to 3 January 2014 no member list (2 pages)
23 September 2013Registered office address changed from 6 Vicarage Court Vicarage Gate London W8 4HE England on 23 September 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 3 January 2013 no member list (2 pages)
8 January 2013Annual return made up to 3 January 2013 no member list (2 pages)
7 January 2013Director's details changed for Sergey Kapchuk on 3 January 2013 (2 pages)
7 January 2013Director's details changed for Sergey Kapchuk on 3 January 2013 (2 pages)
4 January 2013Termination of appointment of Olga Stepanenko as a director (1 page)
4 January 2013Registered office address changed from 12 112 Regency Street London SW1P 4AX on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 12 112 Regency Street London SW1P 4AX on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Mesmin Quenum as a director (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
10 August 2011Registered office address changed from Flat 96 Artillery Mansions 75 Victoria Street London SW1H 0HY on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 3 August 2011 (14 pages)
10 August 2011Annual return made up to 3 August 2011 (14 pages)
9 July 2010Incorporation (43 pages)