Company NameGenesis Group Global Ltd
Company StatusDissolved
Company Number10862371
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 10831Tea processing

Directors

Director NameMr Chullaka Ranil Rupasinghe
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed10 December 2017(5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address363/1 Galle Road
Mount Lavinia
Sri Lanka
Director NameMrs Irene Shiranthi Sanjay
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2017(5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Buntingbridge Road
Ilford
IG2 7LR
Director NameMr Sanjay Noel Thambipillai
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySri Lankan
StatusClosed
Appointed11 February 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address39 Buntingbridge Road
Ilford
IG2 7LR
Director NameMr Paul Daniel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Shardlow Close
Haverhill
CB9 7RF

Location

Registered Address39 Buntingbridge Road
Ilford
Essex
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Appointment of Mr Sanjay Noel Thambipillai as a director on 11 February 2020 (2 pages)
21 February 2020Termination of appointment of Paul Daniel as a director on 20 February 2020 (1 page)
21 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 February 2020Cessation of Paul Daniel as a person with significant control on 20 February 2020 (1 page)
21 February 2020Registered office address changed from 24 Shardlow Close Haverhill CB9 7RF United Kingdom to 39 Buntingbridge Road Ilford Essex IG2 7LR on 21 February 2020 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 December 2017Appointment of Mrs Irene Shiranthi Sanjay as a director on 10 December 2017 (2 pages)
21 December 2017Appointment of Mrs Irene Shiranthi Sanjay as a director on 10 December 2017 (2 pages)
20 December 2017Appointment of Mr Chullaka Ranil Rupasinghe as a director on 10 December 2017 (2 pages)
20 December 2017Appointment of Mr Chullaka Ranil Rupasinghe as a director on 10 December 2017 (2 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)