GENES REUNITED LIMITED

Register to unlock more data on OkredoRegister

GENES REUNITED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804230

Incorporation date

18/06/2003

Size

Dormant

Contacts

Registered address

Registered address

The Glebe 6 Chapel Place, Rivington Street, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon09/04/2015
Application to strike the company off the register
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Mr David Howard Eric Thomson as a director
dot icon02/12/2013
Director's details changed for Ms Annelies Van Den Belt on 2013-12-03
dot icon28/11/2013
Appointment of Mrs Annelies Van Den Belt as a director
dot icon11/11/2013
Termination of appointment of Christiaan Van Der Kuyl as a director
dot icon01/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon13/06/2013
Appointment of Mrs Irene Douglas as a secretary
dot icon13/06/2013
Termination of appointment of Laura Calder as a secretary
dot icon26/12/2012
Full accounts made up to 2012-03-31
dot icon25/11/2012
Appointment of Mr Paul Daly as a director
dot icon11/11/2012
Termination of appointment of Jennifer Denning as a director
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/02/2012
Registered office address changed from 185 Fleet Street London EC4A 2HS on 2012-02-22
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Christiaan Van Der Kuyl as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon13/12/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon17/10/2010
Miscellaneous
dot icon28/09/2010
Miscellaneous
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon14/04/2010
Appointment of Professor Christiaan Richard David Van Der Kuyl as a director
dot icon14/04/2010
Appointment of Mrs Jennifer Helen Denning as a director
dot icon14/04/2010
Termination of appointment of Helen Tautz as a secretary
dot icon14/04/2010
Appointment of Laura Anne Calder as a secretary
dot icon14/04/2010
Termination of appointment of Andrew Baker as a director
dot icon14/04/2010
Termination of appointment of Carolyn Fairbairn as a director
dot icon14/04/2010
Termination of appointment of Benjamin Mcowenwilson as a director
dot icon14/04/2010
Termination of appointment of Thomas Betts as a director
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Statement of company's objects
dot icon14/04/2010
Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 2010-04-15
dot icon21/03/2010
Appointment of Mr Thomas Matthew Betts as a director
dot icon01/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 19/06/09; full list of members
dot icon25/06/2009
Appointment terminated director thomas hetherington
dot icon03/06/2009
Appointment terminated director robert mogford
dot icon30/03/2009
Director appointed andrew robert baker
dot icon08/03/2009
Director appointed thomas duncan hetherington
dot icon08/03/2009
Director appointed carolyn julie fairbairn
dot icon05/03/2009
Appointment terminated director tim ward
dot icon05/03/2009
Appointment terminated director michael murphy
dot icon02/02/2009
Appointment terminated director michael fegan
dot icon21/01/2009
Appointment terminated director jeffrey henry
dot icon10/12/2008
Resolutions
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon30/06/2008
Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Full accounts made up to 2005-12-06
dot icon16/07/2006
Return made up to 19/06/06; full list of members
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon05/07/2006
Director's particulars changed
dot icon12/01/2006
Accounting reference date shortened from 06/12/06 to 31/12/05
dot icon28/12/2005
Accounting reference date shortened from 31/12/05 to 06/12/05
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon15/12/2005
Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE
dot icon15/12/2005
Secretary resigned
dot icon20/07/2005
Return made up to 19/06/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Certificate of change of name
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/07/2004
New director appointed
dot icon13/07/2004
Registered office changed on 14/07/04 from: 38A station road west oxted surrey RH8 9EU
dot icon13/07/2004
Return made up to 19/06/04; full list of members
dot icon13/11/2003
Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Registered office changed on 18/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Jeffrey Lawrence
Director
05/12/2005 - 30/12/2008
36
Fairbairn, Carolyn Julie
Director
31/01/2009 - 24/03/2010
23
Fegan, Michael Melvyn
Director
05/12/2005 - 29/01/2009
118
Murphy, Michael
Director
18/06/2003 - 01/01/2009
27
Ward, Tim
Director
30/06/2004 - 01/01/2009
8

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 GENES REUNITED LIMITED

GENES REUNITED LIMITED is an(a) Dissolved company incorporated on 18/06/2003 with the registered office located at The Glebe 6 Chapel Place, Rivington Street, London EC2A 3DQ. There are currently 4 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 GENES REUNITED LIMITED?

toggle

GENES REUNITED LIMITED is currently Dissolved. It was registered on 18/06/2003 and dissolved on 03/08/2015.

Where is GENES REUNITED LIMITED located?

toggle

GENES REUNITED LIMITED is registered at The Glebe 6 Chapel Place, Rivington Street, London EC2A 3DQ.

What does GENES REUNITED LIMITED do?

toggle

GENES REUNITED LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GENES REUNITED LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.