GENETIX GROUP LIMITED
Overview
| Company Name | GENETIX GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04024856 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENETIX GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENETIX GROUP LIMITED located?
| Registered Office Address | Queensway BH25 5NN New Milton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENETIX GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENETIX HOLDINGS PLC | Sep 01, 2000 | Sep 01, 2000 |
| DOWNIN THREE PLC | Jun 27, 2000 | Jun 27, 2000 |
What are the latest accounts for GENETIX GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GENETIX GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GENETIX GROUP 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 | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Apr 28, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Cornelis Johannes Maria Van Ophem as a director on Mar 27, 2015 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Termination of appointment of Ronald Peters as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory John Wigmore as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Cornelis Johannes Maria Van Ophem as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Prof Julian Francis Burke as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Charles De Rohan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Gregory John Wigmore as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ronald Marcel Peters on Oct 01, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Keith Graham Ward as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Whitehead as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of GENETIX GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BONDLAW SECRETARIES LIMITED | Secretary | Commercial Road SO15 1GA Southampton 39-49 Hampshire |
| 59771390002 | ||||||||||
| BURKE, Julian Francis | Director | St Cross Road SO23 9HX Winchester 18 England | United Kingdom | British | 51487260004 | |||||||||
| WARD, Keith Graham | Director | Rosedene Gardens GU51 4NQ Fleet 12 Hampshire United Kingdom | England | British | 32236660001 | |||||||||
| CORSI, Gary Stephen | Secretary | Littlebourn Shirley Holms Road SO41 8NH Lymington Hampshire | British | 62569200001 | ||||||||||
| HEDGER, Simon Christopher | Secretary | 21 Brook Avenue North BH25 5HE New Milton Hampshire | British | 1808600002 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BELL, Trevor | Director | Hallands Mead End Road SO41 6EE Sway Hampshire | United Kingdom | British | 92672150002 | |||||||||
| BURKE, Julian Francis | Director | 18 Saint Cross Road SO23 9HX Winchester Hampshire | United Kingdom | British | 51487260004 | |||||||||
| COCHRANE, James Michael Thomas | Director | Avidex Ltd 57c Milton Park OX14 4RX Abingdon Oxfordshire | United Kingdom | British | 126595120001 | |||||||||
| CORSI, Gary Stephen | Director | Littlebourn Shirley Holms Road SO41 8NH Lymington Hampshire | United Kingdom | British | 62569200001 | |||||||||
| DE ROHAN, Charles Raoul | Director | HR4 8ET Birley Birley Court Herefordshire | England | British | 244038520001 | |||||||||
| HILL, James Ferguson, Dr | Director | 12 Saint Georges Road TW1 1QR Twickenham Middlesex | United Kingdom | British | 71589490002 | |||||||||
| JENSEN, Peter Sinclair | Director | 60 Kew Green Kew TW9 3AP Richmond Upon Thames Surrey | England | British | 53890090002 | |||||||||
| KELLETT, Andrew John | Director | Dorchester House SO41 9FA Lymington Flat 40 Hampshire | British | 111755270003 | ||||||||||
| MORGAN, John Christopher | Director | 2 Fishermans Bank Mudeford BH23 3NP Christchurch Dorset | United Kingdom | British | 7146080001 | |||||||||
| PETERS, Ronald Marcel | Director | 35578 Wetzlar Ernst-Leitz-Strasse 17-37 Germany | Germany | Dutch | 170650650001 | |||||||||
| PIZZIE, Terence William | Director | Uplands 45 Park Road Golborne WA3 3PT Warrington | England | British | 88232970001 | |||||||||
| REID, Mark Anthony | Director | Tides Reach 23 Mudeford BH23 3NQ Christchurch Dorset | British | 50073640001 | ||||||||||
| VAN OPHEM, Cornelis Johannes Maria | Director | Route De Mazots Gryon 14 Ch1882 Switzerland | Switzerland | Dutch | 167908990001 | |||||||||
| WHITEHEAD, Philip Bernard | Director | Queensway New Milton BH25 5NN Hamphsire | United Kingdom | British | 85698850001 | |||||||||
| WIGMORE, Gregory John | Director | Queensway Stem Lane BH25 5NN New Milton C/O Genetix Ltd Hampshire United Kingdom | United Kingdom | Australian | 155184060001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
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