Company NameGeniusbrain UK Ltd
Company StatusDissolved
Company Number09566057
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ali Alkateb
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(1 year after company formation)
Appointment Duration2 years, 7 months (closed 18 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBuckingham Centre, 19-25 Buckingham Road
Edgware
Middlesex
HA8 6LY
Director NameMr Ali Alkateb
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBuckingham Centre, 19-25, Buckingham Road
Edgware
Middlesex
HA8 6LY
Director NameMr Ali Alkateb
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-25 Buckingham Road
Edgware
Middlesex
HA8 6LY

Location

Registered Address19-25 Buckingham Road Buckingham Road
Edgware
Middlesex
HA8 6LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Registered office address changed from 11 Coverdale Road London NW2 4DB England to 19-25 Buckingham Road Buckingham Road Edgware Middlesex HA8 6LY on 11 July 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Registered office address changed from 11 Coverdale Road London NW2 4DB England to 19-25 Buckingham Road Buckingham Road Edgware Middlesex HA8 6LY on 11 July 2016 (1 page)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
5 July 2016Appointment of Mr Ali Alkateb as a director on 1 May 2016 (2 pages)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
5 July 2016Appointment of Mr Ali Alkateb as a director on 28 April 2015 (2 pages)
5 July 2016Appointment of Mr Ali Alkateb as a director on 1 May 2016 (2 pages)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
5 July 2016Appointment of Mr Ali Alkateb as a director on 28 April 2015 (2 pages)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
5 July 2016Termination of appointment of Ali Alkateb as a director on 28 April 2015 (1 page)
17 May 2016Director's details changed for Mr Ali Mousavi on 1 May 2016 (3 pages)
17 May 2016Director's details changed for Mr Ali Mousavi on 1 May 2016 (3 pages)
18 November 2015Registered office address changed from 2 James Court Church Road Northolt Middlesex UB5 5BB England to 11 Coverdale Road London NW2 4DB on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 2 James Court Church Road Northolt Middlesex UB5 5BB England to 11 Coverdale Road London NW2 4DB on 18 November 2015 (1 page)
27 May 2015Director's details changed for Mr Ali Mosawi on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Ali Mosawi on 26 May 2015 (2 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)