Company NameGenii Corporate Services Limited
Company StatusDissolved
Company Number07361608
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tom Healy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Tom Healy
StatusClosed
Appointed16 July 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2018)
RoleCompany Director
Correspondence Address42 Church Walk
Thames Ditton
KT7 0NW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Mark Jochems
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Ennerdale Road
Richmond
Surrey
TW9 2DG
Director NameMr Brendan Keith Robertson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence Address142 Ennerdale Road
Richmond
Surrey
TW9 2DG
Secretary NameMr Mark Jochems
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address142 Ennerdale Road
Richmond
Surrey
TW9 2DG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Turnover£84,311
Net Worth£31,353
Cash£11,267
Current Liabilities£39,757

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 December 2017Liquidators' statement of receipts and payments to 29 October 2017 (11 pages)
9 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (7 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Declaration of solvency (3 pages)
9 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-30
  • LRESSP ‐ Special resolution to wind up on 2015-10-30
  • LRESSP ‐ Special resolution to wind up on 2015-10-30
  • LRESSP ‐ Special resolution to wind up on 2015-10-30
(1 page)
4 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 September 2013Appointment of Mr Tom Healy as a secretary (2 pages)
17 September 2013Termination of appointment of Mark Jochems as a director (1 page)
17 September 2013Termination of appointment of Mark Jochems as a secretary (1 page)
17 September 2013Termination of appointment of Brendan Robertson as a director (1 page)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(3 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(3 pages)
29 July 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 September 2010 (1 page)
22 September 2010Appointment of Mr Tom Healy as a director (2 pages)
21 September 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 September 2010Appointment of Mr Mark Jochems as a director (2 pages)
21 September 2010Appointment of Mr Mark Jochems as a secretary (2 pages)
21 September 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
21 September 2010Appointment of Mr Brendan Robertson as a director (2 pages)
1 September 2010Incorporation (34 pages)