GENESIS MEDICAL LIMITED
Overview
| Company Name | GENESIS MEDICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02058019 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENESIS MEDICAL LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GENESIS MEDICAL LIMITED located?
| Registered Office Address | 7, The I.O. Centre Jugglers Close OX16 3TA Banbury Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENESIS MEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TASSLANE LIMITED | Sep 24, 1986 | Sep 24, 1986 |
What are the latest accounts for GENESIS MEDICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GENESIS MEDICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Appointment of Mr Jeremy Stimpson as a secretary on Oct 01, 2019 | 2 pages | AP03 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP United Kingdom to 7, the I.O. Centre Jugglers Close Banbury Oxon OX16 3TA on Sep 25, 2019 | 1 pages | AD01 | ||
Termination of appointment of Michael Rossi as a director on May 01, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Holger Christian Wilhelm Fürstenberg as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 19 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Michael Rossi as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Walt Stothers as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Registered office address changed from 3 South Hill Park Gardens London NW3 2TD to The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP on Jun 19, 2018 | 1 pages | AD01 | ||
Termination of appointment of Brett Allan Reynolds as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Appointment of Mr Walt Stothers as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Frazzette as a director on Apr 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Darin Hammers as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Frederick Robin Penberthy as a secretary on Jan 17, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Frederick Robin Penberthy as a director on Jul 25, 2017 | 1 pages | TM01 | ||
Who are the officers of GENESIS MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STIMPSON, Jeremy | Secretary | Jugglers Close OX16 3TA Banbury 7, The I.O. Centre Oxon England | 264952260001 | |||||||
| FRAZZETTE, Michael | Director | Jugglers Close OX16 3TA Banbury 7, The I.O. Centre Oxon England | United States | American | Company Director | 246574990001 | ||||
| FÜRSTENBERG, Holger Christian Wilhelm | Director | Jugglers Close OX16 3TA Banbury 7, The I.O. Centre Oxon England | Netherlands | German | Company Director | 252461030001 | ||||
| PENBERTHY, Frederick Robin | Secretary | Flat 4 3 South Hill Park Gardens NW3 2TD London | British | 15514770001 | ||||||
| HAMMERS, Darin | Director | 3 South Hill Park Gardens London NW3 2TD | United States | American | President And Ceo Of Cogentix Medical, Inc. | 236819620001 | ||||
| PENBERTHY, Anne | Director | 3 South Hill Park Gardens NW3 2TD London | England | British | Company Director | 15514780001 | ||||
| PENBERTHY, Frederick Robin | Director | Flat 4 3 South Hill Park Gardens NW3 2TD London | England | British | Company Director | 15514770001 | ||||
| REYNOLDS, Brett Allan | Director | 3 South Hill Park Gardens London NW3 2TD | United States | American | Senior Vice President And Cfo | 209113130001 | ||||
| ROSSI, Michael | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex Warwickshire United Kingdom | United States | American | Company Director | 250774850001 | ||||
| STOTHERS, Walt | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex Warwickshire United Kingdom | Canada | Canadian | Company Director | 247570100001 | ||||
| VAN QUICKELBERGE, Grant | Director | On The Hill Carpenders Park WD19 5DR Watford 22 Hertfordshire England | United Kingdom | Uk | Sales Manager | 123837600003 | ||||
| WILKINSON, Joanna | Director | Station Road Cholsey OX10 9PT Wallingford Drumoak 23 England | United Kingdom | British | Sales Manager | 163200840001 |
Who are the persons with significant control of GENESIS MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Genesis Medical Holdings Limited | Nov 08, 2016 | South Hill Park Gardens NW3 2TD London 3 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does GENESIS MEDICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Jan 22, 1999 Delivered On Jan 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All book and other debts present and future as are not sold to and bought by the chargee under an agreement dated 22ND january 1999. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0