Company NameGenetic Disorders UK Trading Limited
Company StatusDissolved
Company Number07645471
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Rachel Leah Frankel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr David Lees Barlow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House 2 Atwood
Bookham
Surrey
KT23 3BH
Director NameAlina Rosa Lapuerta
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Jill Elizabeth Lucas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitewww.genetic-disorders.org
Telephone0800 9878987
Telephone regionFreephone

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Genetic Disorders Uk
100.00%
Ordinary

Financials

Year2014
Turnover£38,693
Gross Profit£22,084
Net Worth£1
Cash£31,457
Current Liabilities£31,456

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
12 April 2021Termination of appointment of Jill Elizabeth Lucas as a director on 7 April 2021 (1 page)
25 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
25 June 2020Director's details changed for Ms Jill Elizabeth Lucas on 15 May 2020 (2 pages)
18 May 2020Registered 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 2020Director's details changed (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 December 2019Termination of appointment of Alina Rosa Lapuerta as a director on 25 November 2019 (1 page)
24 September 2019Appointment of Ms Rachel Leah Frankel as a director on 17 September 2019 (2 pages)
19 July 2019Registered 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 2019Change of details for Genetic Disorders Uk as a person with significant control on 21 June 2019 (2 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 31 March 2018 (12 pages)
30 January 2019Appointment of Ms Jill Elizabeth Lucas as a director on 3 December 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 June 2018Termination of appointment of David Lees Barlow as a director on 22 June 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 May 2018Cessation of David Lees Barlow as a person with significant control on 1 January 2017 (1 page)
23 May 2018Notification of Genetic Disorders Uk as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Registered 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 2018Full accounts made up to 31 March 2017 (12 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 March 2016 (11 pages)
9 November 2016Full accounts made up to 31 March 2016 (11 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
2 November 2015Full accounts made up to 31 March 2015 (11 pages)
2 November 2015Full accounts made up to 31 March 2015 (11 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
7 November 2014Full accounts made up to 31 March 2014 (11 pages)
7 November 2014Full accounts made up to 31 March 2014 (11 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 September 2012Full accounts made up to 31 March 2012 (11 pages)
28 September 2012Full accounts made up to 31 March 2012 (11 pages)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered 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 2012Registered 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 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
16 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)