GENERIC ONE LIMITED

Register to unlock more data on OkredoRegister

GENERIC ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05002857

Incorporation date

22/12/2003

Size

Group

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon03/09/2015
Final Gazette dissolved following liquidation
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon03/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-01-11
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-01-11
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon02/06/2014
Appointment of a voluntary liquidator
dot icon02/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon02/06/2014
Insolvency court order
dot icon13/03/2014
Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2014-03-14
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2014-01-11
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon04/09/2013
Insolvency court order
dot icon04/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2013-01-11
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2012-01-11
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2011-07-11
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2011-01-11
dot icon11/01/2010
Administrator's progress report to 2010-01-12
dot icon11/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/08/2009
Administrator's progress report to 2009-07-29
dot icon06/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Result of meeting of creditors
dot icon02/04/2009
Certificate of change of name
dot icon19/03/2009
Statement of administrator's proposal
dot icon03/03/2009
Appointment terminated director peter lithe
dot icon10/02/2009
Registered office changed on 11/02/2009 from floor 2 vintners place 68 upper thames street london EC4V 3BJ
dot icon08/02/2009
Appointment of an administrator
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Secretary appointed mr corin robert burton
dot icon13/01/2009
Appointment terminated secretary edward blankson
dot icon12/08/2008
Appointment terminated director ramchandra bhand
dot icon12/08/2008
Appointment terminated secretary craig mcneil
dot icon12/08/2008
Director appointed simon rose
dot icon12/08/2008
Secretary appointed edward james blankson
dot icon12/08/2008
Director appointed matthew bruce clark seymour
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon14/07/2008
Registered office changed on 15/07/2008 from 2 finch lane london EC3V 3NA
dot icon10/07/2008
Director appointed peter christopher lithe
dot icon21/05/2008
Duplicate mortgage certificatecharge no:2
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2008
Return made up to 23/12/07; change of members
dot icon08/10/2007
Director resigned
dot icon11/06/2007
Full accounts made up to 2006-09-30
dot icon28/05/2007
Director resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Registered office changed on 27/04/07 from: one angel court london EC2R 7HJ
dot icon18/02/2007
Return made up to 23/12/06; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon14/05/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 23/12/05; change of members
dot icon19/10/2005
Ad 06/04/05--------- £ si [email protected]=200 £ ic 19800/20000
dot icon24/08/2005
Registered office changed on 25/08/05 from: dalton house 60 windsor street london SW19 2RR
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon01/07/2005
Ad 06/04/05--------- £ si [email protected]=800 £ ic 19000/19800
dot icon27/06/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon27/06/2005
Statement of affairs
dot icon27/06/2005
Ad 01/03/05--------- £ si [email protected]=9000 £ ic 10000/19000
dot icon27/06/2005
Nc inc already adjusted 01/03/05
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Ad 23/09/04--------- £ si 10@1
dot icon08/06/2005
Ad 12/10/04-14/12/04 £ si [email protected]
dot icon08/06/2005
Ad 24/09/04--------- £ si [email protected]
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Miscellaneous
dot icon08/06/2005
Miscellaneous
dot icon26/01/2005
Return made up to 23/12/04; full list of members
dot icon26/01/2005
£ nc 100/10000 12/10/04
dot icon08/11/2004
Ad 11/10/04--------- £ si 10@1=10 £ ic 72/82
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
New director appointed
dot icon18/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon18/10/2004
Registered office changed on 19/10/04 from: 43 masterham road london greater london E6 3NR
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Secretary resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
Ad 03/08/04--------- £ si 71@1=71 £ ic 1/72
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
Director resigned
dot icon22/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
22/12/2003 - 01/01/2004
2033
ABERGAN REED LIMITED
Nominee Director
22/12/2003 - 01/01/2004
2133
Mccall, Bill
Director
11/10/2004 - 31/01/2007
-
Lithe, Peter Christopher
Director
30/06/2008 - 19/02/2009
-
Seymour, Matthew Bruce Clark
Director
10/08/2008 - Present
-

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 GENERIC ONE LIMITED

GENERIC ONE LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 6 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 GENERIC ONE LIMITED?

toggle

GENERIC ONE LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 03/09/2015.

Where is GENERIC ONE LIMITED located?

toggle

GENERIC ONE LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does GENERIC ONE LIMITED do?

toggle

GENERIC ONE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GENERIC ONE LIMITED?

toggle

The latest filing was on 03/09/2015: Final Gazette dissolved following liquidation.