GEN RE SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

GEN RE SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459395

Incorporation date

27/10/1997

Size

Dormant

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon12/08/2015
Final Gazette dissolved following liquidation
dot icon12/05/2015
Return of final meeting in a members' voluntary winding up
dot icon28/10/2014
Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE to 44-46 Old Steine Brighton East Sussex BN1 1NH on 2014-10-29
dot icon26/10/2014
Declaration of solvency
dot icon26/10/2014
Resolutions
dot icon26/10/2014
Appointment of a voluntary liquidator
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Director's details changed for Michael Patrick O'dea on 2014-06-04
dot icon05/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Simon Ruffels as a secretary
dot icon01/05/2012
Appointment of Miss Elisabeth Anne Richardson as a secretary
dot icon01/05/2012
Director's details changed for Michael Patrick O'dea on 2012-04-24
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of Simon Anthony John Ruffels as a secretary
dot icon13/01/2011
Termination of appointment of Jeremy Pearcy as a secretary
dot icon04/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon07/11/2009
Director's details changed for Michael Patrick O'dea on 2009-10-12
dot icon07/11/2009
Secretary's details changed for Jeremy Pearcy on 2009-10-12
dot icon07/11/2009
Director's details changed for Joanne Merrick on 2009-10-12
dot icon07/11/2009
Director's details changed for Angela Rosemary Saunders on 2009-10-12
dot icon07/11/2009
Director's details changed for Paul Chadburn on 2009-10-12
dot icon05/07/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 28/10/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's change of particulars / michael o'dea / 13/02/2008
dot icon14/02/2008
Director's particulars changed
dot icon31/10/2007
Return made up to 28/10/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 28/10/06; no change of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 28/10/05; no change of members; amend
dot icon12/06/2006
Director resigned
dot icon19/03/2006
New director appointed
dot icon27/11/2005
Return made up to 28/10/05; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
New director appointed
dot icon03/11/2004
Return made up to 28/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon08/02/2004
Certificate of change of name
dot icon18/11/2003
Return made up to 28/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned;director resigned
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon12/11/2001
Return made up to 28/10/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 28/10/00; full list of members
dot icon21/08/2000
Certificate of change of name
dot icon25/07/2000
Certificate of change of name
dot icon04/02/2000
Resolutions
dot icon15/11/1999
Return made up to 28/10/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Director's particulars changed
dot icon21/04/1999
Director resigned
dot icon10/02/1999
Certificate of change of name
dot icon26/01/1999
Certificate of change of name
dot icon13/12/1998
Location of register of members
dot icon01/11/1998
Return made up to 28/10/98; full list of members
dot icon20/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon27/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, Joanne
Director
05/07/2005 - Present
23
Saunders, Angela Rosemary
Director
27/06/2002 - Present
3
Laing, Melanie Susan
Director
28/10/1997 - 29/04/1999
-
Sciolla, Robert
Director
13/11/2001 - 01/04/2004
3
Nance, Peter Maurice
Director
01/04/2004 - 31/05/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEN RE SERVICES UK LIMITED

GEN RE SERVICES UK LIMITED is an(a) Dissolved company incorporated on 27/10/1997 with the registered office located at 44-46 Old Steine, Brighton, East Sussex BN1 1NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEN RE SERVICES UK LIMITED?

toggle

GEN RE SERVICES UK LIMITED is currently Dissolved. It was registered on 27/10/1997 and dissolved on 12/08/2015.

Where is GEN RE SERVICES UK LIMITED located?

toggle

GEN RE SERVICES UK LIMITED is registered at 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does GEN RE SERVICES UK LIMITED do?

toggle

GEN RE SERVICES UK LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for GEN RE SERVICES UK LIMITED?

toggle

The latest filing was on 12/08/2015: Final Gazette dissolved following liquidation.