GENESIS (UK) LIMITED

Register to unlock more data on OkredoRegister

GENESIS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03805650

Incorporation date

11/07/1999

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1999)
dot icon11/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon11/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2009
Statement of affairs with form 2.14B
dot icon11/11/2009
Administrator's progress report to 2009-10-20
dot icon30/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2009
Administrator's progress report to 2009-05-13
dot icon14/06/2009
Administrator's progress report to 2009-05-13
dot icon18/02/2009
Result of meeting of creditors
dot icon20/11/2008
Registered office changed on 21/11/2008 from appian house unit 4 wessex road bourne end buckinghamshire SL8 5DT
dot icon20/11/2008
Appointment of an administrator
dot icon28/10/2008
Return made up to 12/07/08; full list of members
dot icon28/10/2008
Appointment Terminated Director adrian rose
dot icon17/08/2008
Appointment Terminated Director thomas keene
dot icon17/08/2008
Director appointed anthony george price
dot icon26/05/2008
Appointment Terminated Director and Secretary david hearn
dot icon23/04/2008
Full accounts made up to 2007-09-30
dot icon27/02/2008
Appointment Terminated Director paul keeling
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-09-30
dot icon29/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon17/10/2006
Return made up to 12/07/06; full list of members
dot icon22/08/2006
Director resigned
dot icon07/08/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon07/08/2006
Registered office changed on 08/08/06 from: unit 6 the grove parkgate industrial estate knutsford cheshire WA16 8XP
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
Secretary resigned
dot icon23/07/2006
Director resigned
dot icon23/07/2006
New secretary appointed
dot icon23/07/2006
Secretary resigned
dot icon02/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon25/09/2005
Return made up to 12/07/05; full list of members
dot icon25/09/2005
Director's particulars changed
dot icon07/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 12/07/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/09/2003
Ad 02/08/03--------- £ si 40@1=40 £ ic 60/100
dot icon18/08/2003
Return made up to 12/07/03; full list of members
dot icon18/08/2003
Registered office changed on 19/08/03
dot icon18/08/2003
Registered office changed on 19/08/03 from: 6 thorley lane timperley altrincham cheshire WA15 7AZ
dot icon18/08/2003
Director resigned
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 12/07/02; full list of members
dot icon14/11/2001
Return made up to 12/07/01; full list of members
dot icon14/11/2001
Registered office changed on 15/11/01
dot icon14/11/2001
New secretary appointed
dot icon06/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
New director appointed
dot icon16/10/2000
Particulars of mortgage/charge
dot icon03/09/2000
Return made up to 12/07/00; full list of members
dot icon31/08/2000
Secretary resigned;director resigned
dot icon31/08/2000
New director appointed
dot icon01/06/2000
Registered office changed on 02/06/00 from: 465 chorley road wardley, swinton manchester lancashire M27 9RH
dot icon15/11/1999
Director resigned
dot icon02/11/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon19/10/1999
Registered office changed on 20/10/99 from: dte house hollins lane bury lancashire BL9 8AT
dot icon19/10/1999
Ad 01/10/99--------- £ si 58@1=58 £ ic 2/60
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon05/08/1999
New director appointed
dot icon11/07/1999
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
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. DIRECTORS LIMITED
Corporate Director
12/07/1999 - 12/07/1999
126
L.C.I. SECRETARIES LIMITED
Corporate Secretary
12/07/1999 - 12/07/1999
140
Swan, Jason
Director
06/07/2000 - 01/06/2003
1
Keene, Thomas Robert
Director
26/07/2006 - 15/08/2008
1
Dallas, David Stephen
Director
12/07/1999 - 30/04/2006
-

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 (UK) LIMITED

GENESIS (UK) LIMITED is an(a) Dissolved company incorporated on 11/07/1999 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. 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 GENESIS (UK) LIMITED?

toggle

GENESIS (UK) LIMITED is currently Dissolved. It was registered on 11/07/1999 and dissolved on 11/01/2011.

Where is GENESIS (UK) LIMITED located?

toggle

GENESIS (UK) LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does GENESIS (UK) LIMITED do?

toggle

GENESIS (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GENESIS (UK) LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved following liquidation.