Company NameGenesis Block Ltd
Company StatusDissolved
Company Number08518339
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameBanquecorp Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Domen Zavrl
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySlovenian
StatusClosed
Appointed08 August 2017(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address35/37 Ludgate Hill Ludgate Hill
London
EC4M 7JN
Secretary NameMr Domen Zavrl
StatusClosed
Appointed08 August 2017(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2022)
RoleCompany Director
Correspondence Address35/37 Ludgate Hill Ludgate Hill
London
EC4M 7JN
Director NameMr Gabriel Tarabay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2013(same day as company formation)
RolePrivate Banking - Wholesale
Country of ResidenceAustralia
Correspondence AddressGabriel Tarabay 2 York St.
Sydney
New South Wales
2000
Director NameDomen Zavrl
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySlovenian
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressDomen Zavrl Cesta Na Brdo 65
Ljubljana
1000
Secretary NameGabriel Tarabay
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGabriel Tarabay 2 York St.
Sydney
New South Wales
2000
Director NameMs Jasna Pecenko
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySlovenian
StatusResigned
Appointed10 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address35/37 Ludgate Hill Ludgate Hill
London
EC4M 7JN
Secretary NameMs Jasna Pecenko
StatusResigned
Appointed13 June 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2017)
RoleCompany Director
Correspondence Address35/37 Ludgate Hill Ludgate Hill
London
EC4M 7JN

Contact

Websitebanquecorp.co.uk

Location

Registered Address35/37 Ludgate Hill Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Florian Lauda
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (1 page)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
23 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
7 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 August 2017Cessation of Blanc Alliance Limited as a person with significant control on 8 August 2017 (1 page)
24 August 2017Appointment of Mr. Domen Zavrl as a director on 8 August 2017 (2 pages)
24 August 2017Notification of Domen Zavrl as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Appointment of Mr. Domen Zavrl as a secretary on 8 August 2017 (2 pages)
24 August 2017Cessation of Blanc Alliance Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Jasna Pecenko as a secretary on 8 August 2017 (1 page)
24 August 2017Termination of appointment of Jasna Pecenko as a director on 8 August 2017 (1 page)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
24 August 2017Notification of Domen Zavrl as a person with significant control on 8 August 2017 (2 pages)
24 August 2017Termination of appointment of Jasna Pecenko as a secretary on 8 August 2017 (1 page)
24 August 2017Appointment of Mr. Domen Zavrl as a secretary on 8 August 2017 (2 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
24 August 2017Termination of appointment of Jasna Pecenko as a director on 8 August 2017 (1 page)
24 August 2017Appointment of Mr. Domen Zavrl as a director on 8 August 2017 (2 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 March 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 35/37 Ludgate Hill Ludgate Hill London EC4M 7JN on 19 March 2017 (1 page)
19 March 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 35/37 Ludgate Hill Ludgate Hill London EC4M 7JN on 19 March 2017 (1 page)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,000
(3 pages)
19 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,000
(3 pages)
19 February 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
26 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,000
(3 pages)
26 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Appointment of Ms. Jasna Pecenko as a secretary on 13 June 2015 (2 pages)
15 June 2015Termination of appointment of Gabriel Tarabay as a secretary on 13 June 2015 (1 page)
15 June 2015Termination of appointment of Gabriel Tarabay as a secretary on 13 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Appointment of Ms. Jasna Pecenko as a secretary on 13 June 2015 (2 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Appointment of Ms Jasna Pecenko as a director on 10 March 2015 (2 pages)
13 March 2015Termination of appointment of Domen Zavrl as a director on 10 March 2015 (1 page)
13 March 2015Termination of appointment of Domen Zavrl as a director on 10 March 2015 (1 page)
13 March 2015Appointment of Ms Jasna Pecenko as a director on 10 March 2015 (2 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
10 March 2015Termination of appointment of Gabriel Tarabay as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Gabriel Tarabay as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Gabriel Tarabay as a director on 9 March 2015 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
7 May 2013Incorporation (38 pages)
7 May 2013Incorporation (38 pages)