Company NameGenerator Sw Ltd
Company StatusDissolved
Company Number08619434
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameGenerator (Sulivan Rd) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameGenerator South West Llp (Corporation)
StatusClosed
Appointed09 October 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 July 2015)
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
Director NameGenerator Developments Llp (Corporation)
StatusResigned
Appointed22 July 2013(same day as company formation)
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS

Location

Registered AddressPaxton House
30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Generator South West LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
24 March 2014Appointment of Generator South West Llp as a director (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Termination of appointment of Generator Developments Llp as a director (1 page)
9 October 2013Company name changed generator (sulivan rd) LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
9 October 2013Change of name notice (2 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)