GENEC LIMITED

Register to unlock more data on OkredoRegister

GENEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03363259

Incorporation date

30/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leegate House 7th Floor Offices, Burnt Ash Road, London SE12 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon20/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2015
First Gazette notice for voluntary strike-off
dot icon20/06/2014
Compulsory strike-off action has been suspended
dot icon05/05/2014
First Gazette notice for compulsory strike-off
dot icon21/10/2013
Compulsory strike-off action has been suspended
dot icon26/08/2013
First Gazette notice for compulsory strike-off
dot icon19/02/2013
Registered office address changed from 24 Baron Grove Mitcham Surrey CR4 4EH on 2013-02-20
dot icon31/01/2013
Termination of appointment of Elaine Nunoo as a director on 2013-02-01
dot icon31/01/2013
Termination of appointment of Elaine Nunoo as a secretary on 2013-02-01
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2013
Termination of appointment of Latoya Lemar Lovell as a director on 2013-01-11
dot icon05/11/2012
Appointment of Ms Latoya Lemar Lovell as a director on 2012-10-01
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/09/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/09/2012
Director's details changed for Ms Elaine Nunoo on 2011-05-01
dot icon03/09/2012
Director's details changed for Mr Junior Quartey on 2011-05-01
dot icon02/09/2012
Secretary's details changed for Ms Elaine Nunoo on 2011-05-01
dot icon02/09/2012
Secretary's details changed for Mr Junior Quartey on 2011-05-01
dot icon07/05/2012
Amended accounts made up to 2011-01-31
dot icon07/05/2012
Amended accounts made up to 2010-01-31
dot icon25/09/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/09/2011
Termination of appointment of Emmanuel Kofi Gyimah as a director on 2011-07-31
dot icon30/06/2011
Amended accounts made up to 2010-01-31
dot icon15/05/2011
Amended accounts made up to 2009-01-31
dot icon15/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Ms Elaine Nunoo on 2010-05-01
dot icon19/07/2010
Director's details changed for Junior Quartey on 2010-05-01
dot icon19/07/2010
Director's details changed for Emmanuel Kofi Gyimah on 2010-05-01
dot icon30/06/2010
Amended accounts made up to 2008-01-31
dot icon06/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2009
Return made up to 01/05/09; full list of members
dot icon06/07/2009
Appointment terminated director noreen munoo
dot icon05/07/2009
Return made up to 01/05/08; full list of members
dot icon02/07/2009
Return made up to 01/05/07; full list of members
dot icon02/07/2009
Appointment terminated
dot icon02/07/2009
Appointment terminated secretary noreen munoo
dot icon02/07/2009
Director and secretary's change of particulars / elaine nunoo / 17/10/2006
dot icon02/07/2009
Director and secretary's change of particulars / noreen munoo / 02/05/2006
dot icon02/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon01/12/2008
Total exemption full accounts made up to 2007-01-31
dot icon26/04/2007
New director appointed
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
New secretary appointed
dot icon31/07/2006
Return made up to 01/05/06; full list of members
dot icon24/05/2006
Ad 31/01/05--------- £ si 100@1
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon30/03/2006
Amended accounts made up to 2005-01-31
dot icon02/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-01-31
dot icon13/03/2005
New secretary appointed;new director appointed
dot icon27/10/2004
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon19/10/2004
Amended accounts made up to 2003-05-31
dot icon04/10/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/09/2004
Return made up to 01/05/04; full list of members
dot icon01/09/2004
New director appointed
dot icon15/07/2004
Ad 01/06/02-31/05/03 £ si 200@1
dot icon11/07/2004
Secretary resigned;director resigned
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon24/06/2003
Return made up to 01/05/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/03/2003
New director appointed
dot icon28/08/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Return made up to 01/05/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/11/2001
New director appointed
dot icon30/09/2001
Total exemption full accounts made up to 2000-05-31
dot icon31/05/2001
Return made up to 01/05/01; full list of members
dot icon04/07/2000
-
dot icon18/06/2000
Return made up to 01/05/00; full list of members
dot icon01/08/1999
New secretary appointed
dot icon28/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned;director resigned
dot icon15/06/1999
Return made up to 01/05/99; no change of members
dot icon30/04/1999
-
dot icon09/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon24/09/1998
New director appointed
dot icon25/05/1998
Return made up to 01/05/98; full list of members
dot icon05/02/1998
New director appointed
dot icon31/01/1998
New secretary appointed
dot icon31/01/1998
Secretary resigned;director resigned
dot icon02/11/1997
Secretary resigned;director resigned
dot icon21/05/1997
Registered office changed on 22/05/97 from: international house 31 church road hendon london NW4 4EB
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Director resigned
dot icon30/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunoo, Elaine
Secretary
17/10/2006 - 01/02/2013
-
Munoo, Noreen Abeka
Secretary
17/10/2001 - 27/02/2009
-
Adjei, David
Secretary
10/06/1999 - 28/06/2004
-
Quartey, Junior
Secretary
17/10/2006 - Present
-
ACCESS NOMINEES LIMITED
Nominee Director
01/05/1997 - 01/05/1997
2025

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 GENEC LIMITED

GENEC LIMITED is an(a) Dissolved company incorporated on 30/04/1997 with the registered office located at Leegate House 7th Floor Offices, Burnt Ash Road, London SE12 8RF. There are currently 2 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 GENEC LIMITED?

toggle

GENEC LIMITED is currently Dissolved. It was registered on 30/04/1997 and dissolved on 20/04/2015.

Where is GENEC LIMITED located?

toggle

GENEC LIMITED is registered at Leegate House 7th Floor Offices, Burnt Ash Road, London SE12 8RF.

What does GENEC LIMITED do?

toggle

GENEC LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for GENEC LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved via compulsory strike-off.