Company NameGenesis London Solutions Limited
DirectorDayananda Soysa
Company StatusActive - Proposal to Strike off
Company Number10206354
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 10 months ago)
Previous NameGenesis London Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Dayananda Soysa
Date of BirthJune 1957 (Born 66 years ago)
NationalitySri Lankan
StatusCurrent
Appointed30 September 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceSri Lanka
Correspondence AddressOffice 11-101 184 Acton Lane
London
NW10 7NH
Director NameMr Pathmarajan Tambimuttu
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOffice 11-101 184 Acton Lane
London
NW10 7NH

Location

Registered Address10 Carlton House Terrace
Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2021 (2 years, 10 months ago)
Next Return Due12 June 2022 (overdue)

Filing History

10 February 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 February 2020Registered office address changed from Office 101 12 Jenner Avenue London W3 6EQ United Kingdom to Office 11-101 184 Acton Lane London NW10 7NH on 7 February 2020 (1 page)
2 September 2019Registered office address changed from Office 4, 12 Jenner Avenue, London Jenner Avenue London W3 6EQ England to Office 101 12 Jenner Avenue London W3 6EQ on 2 September 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 September 2017Registered office address changed from 41a Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom to Office 4, 12 Jenner Avenue, London Jenner Avenue London W3 6EQ on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 41a Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom to Office 4, 12 Jenner Avenue, London Jenner Avenue London W3 6EQ on 13 September 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Pathmarajan Tambimuttu on 11 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Pathmarajan Tambimuttu on 11 April 2017 (2 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)