London
WC1H 9LT
Director Name | Mr David Lees Barlow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House 2 Atwood Bookham Surrey KT23 3BH |
Director Name | Alina Rosa Lapuerta |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Jill Elizabeth Lucas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | www.genetic-disorders.org |
---|---|
Telephone | 0800 9878987 |
Telephone region | Freephone |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Genetic Disorders Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,693 |
Gross Profit | £22,084 |
Net Worth | £1 |
Cash | £31,457 |
Current Liabilities | £31,456 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Termination of appointment of Jill Elizabeth Lucas as a director on 7 April 2021 (1 page) |
25 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
25 June 2020 | Director's details changed for Ms Jill Elizabeth Lucas on 15 May 2020 (2 pages) |
18 May 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 18 May 2020 (1 page) |
18 May 2020 | Director's details changed (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 December 2019 | Termination of appointment of Alina Rosa Lapuerta as a director on 25 November 2019 (1 page) |
24 September 2019 | Appointment of Ms Rachel Leah Frankel as a director on 17 September 2019 (2 pages) |
19 July 2019 | Registered office address changed from Orchard House 2 Atwood Bookham Surrey KT23 3BH England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 July 2019 (1 page) |
18 July 2019 | Change of details for Genetic Disorders Uk as a person with significant control on 21 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
30 January 2019 | Appointment of Ms Jill Elizabeth Lucas as a director on 3 December 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 June 2018 | Termination of appointment of David Lees Barlow as a director on 22 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 May 2018 | Cessation of David Lees Barlow as a person with significant control on 1 January 2017 (1 page) |
23 May 2018 | Notification of Genetic Disorders Uk as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Registered office address changed from 199a Victoria Street London SW1E 5NE to Orchard House 2 Atwood Bookham Surrey KT23 3BH on 18 May 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 29 May 2012 (1 page) |
16 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
16 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|