Company NameGENZ Digital Consulting Limited
Company StatusDissolved
Company Number08836215
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameWhere2Wed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Annika Elise Impallomeni
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavillions 2 East Road
London
SW19 1UW
Director NameMr Tommaso Impallomeni
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavillions 2 East Road
London
SW19 1UW

Location

Registered AddressThe Pavillions
2 East Road
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Resolutions
  • RES13 ‐ Company dissolved 31/03/2016
(1 page)
25 May 2016Resolutions
  • RES13 ‐ Company dissolved 31/03/2016
(1 page)
23 May 2016Application to strike the company off the register (3 pages)
23 May 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
8 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
8 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 August 2015Director's details changed for Mr Tommaso Impallomeni on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mrs Annika Elise Impallomeni on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Tommaso Impallomeni on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to The Pavillions 2 East Road London SW19 1UW on 28 August 2015 (1 page)
28 August 2015Director's details changed for Mrs Annika Elise Impallomeni on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to The Pavillions 2 East Road London SW19 1UW on 28 August 2015 (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
23 October 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 23 October 2014 (1 page)
30 September 2014Company name changed WHERE2WED LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
30 September 2014Company name changed WHERE2WED LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)