Company NameGeneral Generation Company Limited
Company StatusDissolved
Company Number07994619
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Giuseppe D'Anna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany's Director
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Sebastian Street
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Secretary NameGiuseppe D'Anna
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station Masters' House 168
Thornbury Road Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Ian Francis Rice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2018)
RoleEnergy Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Secretary NameMr Ian Francis Rice
StatusResigned
Appointed26 September 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NamePower Consulting Co. Ltd. (Corporation)
StatusResigned
Appointed19 March 2012(same day as company formation)
Correspondence Address4 Lombard Street
London
EC3V 9HD

Location

Registered Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

240k at £1Peter Mullen
64.86%
Preference
25k at £1Julian D'arcy
6.76%
Preference
25k at £1Lemma Capital LTD
6.76%
Preference
40k at £1Enedor Sa
10.81%
Preference
40k at £1Power Consulting Company LTD
10.81%
Preference
352k at £0.00001Enedor Sa
0.00%
Ordinary
60k at £0.00001Julian D'arcy
0.00%
Ordinary
148k at £0.00001Lemma Capital LTD
0.00%
Ordinary
640k at £0.00001Peter Mullen
0.00%
Ordinary
280k at £0.00001Power Consulting Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,848
Cash£6,152
Current Liabilities£12,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Ian Francis Rice as a secretary on 28 March 2019 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Ian Francis Rice as a director on 22 February 2018 (1 page)
22 February 2018Termination of appointment of Ian Francis Rice as a director on 22 February 2018 (1 page)
22 February 2018Appointment of Mr Sebastian Street as a director on 22 February 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 395,015.4
(6 pages)
20 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 395,015.4
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 370,014.8
(6 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 370,014.8
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 370,014.8
(6 pages)
18 September 2014Registered office address changed from C/O Lever Bros & Co the Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 18 September 2014 (1 page)
18 September 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 370,014.8
(6 pages)
18 September 2014Secretary's details changed for Mr Ian Francis Rice on 19 March 2014 (1 page)
18 September 2014Secretary's details changed for Mr Ian Francis Rice on 19 March 2014 (1 page)
18 September 2014Registered office address changed from C/O Lever Bros & Co the Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 18 September 2014 (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
1 October 2012Appointment of Mr Ian Francis Rice as a secretary (1 page)
1 October 2012Termination of appointment of Giuseppe D'anna as a secretary (1 page)
1 October 2012Termination of appointment of Power Consulting Co. Ltd. as a director (1 page)
1 October 2012Termination of appointment of Giuseppe D'anna as a secretary (1 page)
1 October 2012Appointment of Mr Ian Francis Rice as a director (2 pages)
1 October 2012Secretary's details changed for Giuseppe D'anna on 26 September 2012 (1 page)
1 October 2012Appointment of Mr Ian Francis Rice as a secretary (1 page)
1 October 2012Appointment of Mr Ian Francis Rice as a director (2 pages)
1 October 2012Termination of appointment of Power Consulting Co. Ltd. as a director (1 page)
1 October 2012Secretary's details changed for Giuseppe D'anna on 26 September 2012 (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)