GENESYS CONFERENCING LIMITED
Overview
| Company Name | GENESYS CONFERENCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02989608 |
| 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 GENESYS CONFERENCING LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is GENESYS CONFERENCING LIMITED located?
| Registered Office Address | Building C Imperial Gate Business Park Corinium Avenue Barnwood GL4 3HX Gloucester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENESYS CONFERENCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAROME TELECONFERENCING LIMITED | Nov 08, 1994 | Nov 08, 1994 |
What are the latest accounts for GENESYS CONFERENCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GENESYS CONFERENCING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GENESYS CONFERENCING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Thomas Bernard Barker on Jul 30, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul M Mendlik on Jul 30, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nancee Renee Berger on Jul 30, 2012 | 2 pages | CH01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jun 01, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Thomas Bernard Barker on Jul 30, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Mendlick on Jul 30, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Nancee Renee Berger on Jul 30, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of GENESYS CONFERENCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSSMAN, David Charles | Secretary | Miracle Hills Drive 68154 Omaha 11808 Nebraska Usa | 152131490001 | |||||||
| BARKER, Thomas Bernard | Director | Miracle Hills Drive 68154 Omaha 11808 Nebraska Usa | Usa | American | 93201870003 | |||||
| BERGER, Nancee Renee | Director | Miracle Hills Drive 68154 Omaha 11808 Nebraska Usa | Usa | American | 118155860001 | |||||
| MENDLIK, Paul M | Director | Miracle Hills Drive 68154 Omaha 11808 Nebraska Usa | Usa | American | 133036280002 | |||||
| STRUBBE, Todd Brian | Director | Miracle Hills Drive 68154 Omaha 11808 Nebraska Usa | Usa | American | 151173060001 | |||||
| BOLTON-SMITH,JR, Carlile | Secretary | 1801 Pennsylvania Avenue,N.W 20006 Washington D.C U.S.A | British | 43927680001 | ||||||
| FOURCADE, Olivier Pierre Jean Yves | Secretary | 10 Rue Du Val D'Osne Saint Maurice 94410 France | British | 55072300001 | ||||||
| FREITAG, Edward | Secretary | 1801 Pennsylvania Avenue,N.W 20006 Washington Dc U.S.A | British | 43930120001 | ||||||
| LEWIS, Paul Raymond Thomas | Secretary | 11 Wellfield Gardens SM5 4EA Carshalton Beeches Surrey | British | 147923250001 | ||||||
| MACKINTOSH, George Angus | Secretary | 40 Alwyne Road N1 2HW London | British | 81071670001 | ||||||
| PHILLIPS, George William | Secretary | 143 Court Lane SE21 7EE London | British | 35923510002 | ||||||
| PILON, Jon | Secretary | 11910 Crayton Court IRISH Herndon Virginia 20170 Usa | American | 115833960001 | ||||||
| SALSBURY, Michael H | Secretary | 1 Elmhurst Road Baltimore IRISH Maryland 21210 Usa | British | 85423140001 | ||||||
| SCHWICH, Pierre | Secretary | 1 Rue Du 9 Septembre 13100 Aix En Provence France | French | 71212150001 | ||||||
| WIEN, Bettina | Secretary | 2101 16th Street Nw Washington Dc 20009 Dc Usa | British | 101977350002 | ||||||
| WISE, Robert Brian | Secretary | 1770 Ridgelee Road Highland Park Il 60035 Usa | British | 89527430002 | ||||||
| WORTHINGTON, John | Secretary | 1801 Pennsylvania Avenue N.W. 20006 Washington,D.C. U.S.A | British | 43927600001 | ||||||
| FOURCADE, Olivier Pierre Jean Yves | Director | 87 Farrer Drive 01-06 Sommerville Park FOREIGN Singapore 259287 Singapore | French | 55072300002 | ||||||
| KNELL, Phillip D | Director | 20875 N Meadow Court 60010 Barrington Illinois Usa | American | 41345160001 | ||||||
| LECINA, Michel | Director | 55 Rue De Strasbourg Vincennes 94300 France | French | 100940000001 | ||||||
| LEGROS, Francois Jean Michel | Director | 3015 Dumbarton Street Washington Dc 20007 Dc United State Of America | French | 55071710007 | ||||||
| LYSINGER, James Frederick | Director | 13224 Piedmont Vista Dr Haymarked 20169 United States Of America | American | 87750570002 | ||||||
| MACKINTOSH, George Angus | Director | 40 Alwyne Road N1 2HW London | England | British | 81071670001 | |||||
| PEARCE, Andrew John | Director | 21 Longfield Drive HP6 5HD Amersham Buckinghamshire | England | British | 71212210002 | |||||
| ROBERTS,JR, Bert | Director | 1801 Pennsylvania Avenue N.W. 20006 Washington D.C. U.S.A | British | 43927360001 | ||||||
| SALSBURY, Michael H | Director | 1 Elmhurst Road Baltimore IRISH Maryland 21210 Usa | British | 85423140001 | ||||||
| WISE, Robert Brian | Director | 1770 Ridgelee Road Highland Park Il 60035 Usa | British | 89527430002 | ||||||
| WORTHINGTON, John | Director | 1801 Pennsylvania Avenue N.W. 20006 Washington,D.C. U.S.A | British | 43927600001 |
Does GENESYS CONFERENCING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 23, 2008 Delivered On Jun 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in all the monies standing to the credit of the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Nov 16, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured £14,100 due or to become due from the company to the chargee | |
Short particulars £14,100. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Nov 16, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured £6,239.25 due or to become due from the company to the chargee | |
Short particulars £6,239.25. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Nov 16, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured £3,525 due or to become due from the company to the chargee | |
Short particulars £3,525. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 12, 2000 Delivered On May 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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