Company NameGensoft Industries Llp
Company StatusDissolved
Company NumberOC353942
CategoryLimited Liability Partnership
Incorporation Date8 April 2010(14 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,054
Net Worth£51,279
Cash£41,725
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption full accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 (3 pages)
28 July 2015Total exemption full accounts made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 8 April 2015 (3 pages)
9 April 2015Annual return made up to 8 April 2015 (3 pages)
30 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 (3 pages)
8 April 2014Annual return made up to 8 April 2014 (3 pages)
5 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 8 April 2013 (3 pages)
10 April 2013Annual return made up to 8 April 2013 (3 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
8 October 2012Appointment of Centron Inc. as a member (2 pages)
8 October 2012Appointment of Alteron Corp. as a member (2 pages)
8 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
8 October 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
28 July 2012Annual return made up to 8 April 2012 (3 pages)
28 July 2012Annual return made up to 8 April 2012 (3 pages)
17 October 2011Total exemption full accounts made up to 30 April 2011 (3 pages)
12 April 2011Annual return made up to 8 April 2011 (7 pages)
12 April 2011Annual return made up to 8 April 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
17 August 2010Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX on 17 August 2010 (1 page)
8 April 2010Incorporation of a limited liability partnership (8 pages)