GENESIS ADORATION LIMITED

Register to unlock more data on OkredoRegister

GENESIS ADORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02002009

Incorporation date

18/03/1986

Size

Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1986)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2013
Liquidators' statement of receipts and payments to 2013-02-02
dot icon05/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2012
Statement of affairs with form 4.19
dot icon13/02/2012
Appointment of a voluntary liquidator
dot icon13/02/2012
Resolutions
dot icon29/01/2012
Registered office address changed from Redwood House Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2012-01-30
dot icon03/11/2011
Accounts for a small company made up to 2011-05-31
dot icon14/07/2011
Resolutions
dot icon05/07/2011
Appointment of Mr Paul Scot Bowie as a director
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon23/08/2010
Full accounts made up to 2010-05-31
dot icon23/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Christopher Richard Heywood on 2010-03-24
dot icon23/03/2010
Secretary's details changed for Mr Christopher Richard Heywood on 2010-03-24
dot icon23/03/2010
Director's details changed for Mr Kenneth Andrew William Carter on 2010-03-24
dot icon23/03/2010
Director's details changed for Mr David Jeffrey Gunter on 2010-03-24
dot icon23/03/2010
Director's details changed for Mrs Susan Rosa Heywood on 2010-03-24
dot icon27/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon19/04/2009
Return made up to 24/03/09; full list of members
dot icon03/03/2009
Appointment Terminated Director brian masters
dot icon13/07/2008
Director appointed mr kenneth andrew william carter
dot icon02/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon31/03/2008
Return made up to 24/03/08; full list of members
dot icon31/03/2008
Director's Change of Particulars / brian masters / 01/04/2004 / HouseName/Number was: , now: little teagues farm; Street was: little teagues farm, now: lewes road; Area was: lewes roadll, now: scaynes hill; Post Town was: scanes hill, now: haywards heath
dot icon17/03/2008
Full accounts made up to 2007-05-31
dot icon15/08/2007
Return made up to 24/03/07; full list of members; amend
dot icon15/08/2007
Resolutions
dot icon14/08/2007
Director resigned
dot icon25/03/2007
Return made up to 24/03/07; full list of members
dot icon10/03/2007
Registered office changed on 11/03/07 from: merlin house 6 boltro road haywards heath west sussex RH16 1BB
dot icon05/03/2007
Memorandum and Articles of Association
dot icon27/02/2007
Certificate of change of name
dot icon04/01/2007
Statement of affairs
dot icon04/01/2007
Ad 15/12/06--------- £ si 87664@1=87664 £ ic 87664/175328
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon26/06/2006
Full accounts made up to 2006-05-31
dot icon06/04/2006
Return made up to 24/03/06; full list of members
dot icon05/03/2006
New director appointed
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Full accounts made up to 2005-05-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon27/06/2004
Full accounts made up to 2004-05-31
dot icon01/04/2004
Return made up to 24/03/04; full list of members
dot icon01/04/2004
Director's particulars changed
dot icon28/06/2003
Full accounts made up to 2003-05-31
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon01/07/2002
Full accounts made up to 2002-05-31
dot icon16/04/2002
Return made up to 24/03/02; full list of members
dot icon03/01/2002
Secretary's particulars changed;director's particulars changed
dot icon03/07/2001
Full accounts made up to 2001-05-31
dot icon29/03/2001
Return made up to 24/03/01; full list of members
dot icon19/07/2000
Ad 06/07/00--------- £ si 1564@1=1564 £ ic 86100/87664
dot icon05/07/2000
Full accounts made up to 2000-05-31
dot icon29/03/2000
Return made up to 24/03/00; full list of members
dot icon27/07/1999
Amended full accounts made up to 1999-05-31
dot icon28/06/1999
Full accounts made up to 1999-05-31
dot icon16/05/1999
Ad 12/04/99--------- £ si 6100@1=6100 £ ic 80000/86100
dot icon28/04/1999
Return made up to 24/03/99; full list of members
dot icon28/04/1999
Location of register of members address changed
dot icon28/04/1999
Location of debenture register address changed
dot icon13/01/1999
Registered office changed on 14/01/99 from: herontye house stuart way east grinstead west sussex RH19 4QA
dot icon13/01/1999
Resolutions
dot icon13/01/1999
£ nc 100000/250000 08/01/99
dot icon24/06/1998
Full accounts made up to 1998-05-31
dot icon07/05/1998
New director appointed
dot icon15/03/1998
Return made up to 24/03/98; full list of members
dot icon23/11/1997
Director resigned
dot icon23/07/1997
Full accounts made up to 1997-05-31
dot icon16/04/1997
Return made up to 24/03/97; full list of members
dot icon20/08/1996
Full accounts made up to 1996-05-31
dot icon30/04/1996
Return made up to 04/04/96; no change of members
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/07/1995
Accounts for a small company made up to 1995-05-31
dot icon22/04/1995
Return made up to 04/04/95; no change of members
dot icon22/04/1995
Location of register of members address changed
dot icon22/04/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Full accounts made up to 1994-05-31
dot icon09/10/1994
Auditor's resignation
dot icon25/05/1994
Return made up to 31/03/94; full list of members
dot icon29/03/1994
Registered office changed on 30/03/94 from: 36 cambridge road hastings east sussex TN34 1DT
dot icon19/03/1994
Accounts for a small company made up to 1993-05-31
dot icon19/03/1994
Secretary resigned;new secretary appointed
dot icon15/06/1993
Return made up to 04/04/93; full list of members
dot icon08/09/1992
Accounts for a small company made up to 1992-05-31
dot icon14/07/1992
Ad 28/05/92--------- £ si 40000@1=40000 £ ic 40000/80000
dot icon06/04/1992
Return made up to 04/04/92; no change of members
dot icon30/03/1992
Accounts for a small company made up to 1991-05-31
dot icon12/05/1991
Return made up to 21/03/91; full list of members
dot icon09/04/1991
Accounts for a small company made up to 1990-05-31
dot icon26/06/1990
Particulars of mortgage/charge
dot icon13/05/1990
Ad 15/03/90--------- £ si 35000@1
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Nc inc already adjusted 15/03/90 15/03/90
dot icon11/04/1990
Accounts for a small company made up to 1989-05-31
dot icon11/04/1990
Return made up to 04/04/90; full list of members
dot icon07/11/1989
Return made up to 24/04/89; full list of members
dot icon14/11/1988
New director appointed
dot icon08/11/1988
Accounts for a small company made up to 1988-05-31
dot icon01/11/1988
Wd 21/10/88 ad 27/05/88--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon11/09/1988
Nc inc already adjusted
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon19/05/1988
Wd 21/04/88 ad 06/04/88--------- £ si 900@1=900 £ ic 100/1000
dot icon02/03/1988
Full accounts made up to 1987-05-31
dot icon02/03/1988
Return made up to 03/02/88; full list of members
dot icon02/03/1988
Return made up to 15/09/87; full list of members
dot icon02/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1986
Accounting reference date notified as 31/05
dot icon11/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Paul Scot
Director
01/07/2011 - Present
10
Masters, Brian Roger
Director
01/05/1998 - 20/02/2009
-
Heywood, Susan Rosa
Director
01/03/2006 - Present
5
Carter, Ken Andrew William
Director
09/07/2008 - Present
2
Ferguson, Graham Kenneth
Director
15/12/2006 - 23/07/2007
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 GENESIS ADORATION LIMITED

GENESIS ADORATION LIMITED is an(a) Dissolved company incorporated on 18/03/1986 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. 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 GENESIS ADORATION LIMITED?

toggle

GENESIS ADORATION LIMITED is currently Dissolved. It was registered on 18/03/1986 and dissolved on 20/01/2014.

Where is GENESIS ADORATION LIMITED located?

toggle

GENESIS ADORATION LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does GENESIS ADORATION LIMITED do?

toggle

GENESIS ADORATION LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for GENESIS ADORATION LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.