GENES REUNITED LIMITED

GENES REUNITED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGENES REUNITED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04804230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENES REUNITED LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GENES REUNITED LIMITED located?

    Registered Office Address
    The Glebe 6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GENES REUNITED LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENESCONNECTED.COM LIMITEDJun 19, 2003Jun 19, 2003

    What are the latest accounts for GENES REUNITED LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GENES REUNITED LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENES REUNITED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Appointment of Mr David Howard Eric Thomson as a director

    2 pagesAP01

    Director's details changed for Ms Annelies Van Den Belt on Dec 03, 2013

    2 pagesCH01

    Appointment of Mrs Annelies Van Den Belt as a director

    2 pagesAP01

    Termination of appointment of Christiaan Van Der Kuyl as a director

    1 pagesTM01

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Irene Douglas as a secretary

    2 pagesAP03

    Termination of appointment of Laura Calder as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Appointment of Mr Paul Daly as a director

    2 pagesAP01

    Termination of appointment of Jennifer Denning as a director

    1 pagesTM01

    Annual return made up to Jun 19, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 185 Fleet Street London EC4A 2HS* on Feb 22, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Jun 19, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Christiaan Van Der Kuyl as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Mar 31, 2010

    1 pagesAA01

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of GENES REUNITED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Irene
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Secretary
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    179042880001
    DALY, Paul
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritishDirector156914740001
    THOMSON, David Howard Eric
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritishCoo110103200001
    VAN DEN BELT, Annelies
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomNetherlandsCeo183287910001
    CALDER, Laura Anne
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Secretary
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    British150545500001
    MOGFORD, Robert Daniel
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    Secretary
    134 Petts Wood Road
    BR5 1LF Orpington
    Kent
    BritishC F O88629620001
    TAUTZ, Helen Jane
    Fleet Street
    EC4A 2HS London
    185
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    BritishCompany Secretary37564540001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BAKER, Andrew Robert
    50 Airedale Road
    SW12 8SF London
    Director
    50 Airedale Road
    SW12 8SF London
    United KingdomBritishCompany Director70708840002
    BETTS, Thomas Matthew
    Fleet Street
    EC4A 2HS London
    185
    Director
    Fleet Street
    EC4A 2HS London
    185
    United KingdomBritishDirector85937750001
    BETTS, Thomas Matthew
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    Director
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    BritishDirector85937750003
    DENNING, Jennifer Helen
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritishCorporate Development & Strategy Director104417060002
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    United KingdomBritishCompany Director72371120003
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    BritishDirector28801550002
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritishDirector108396880001
    HETHERINGTON, Thomas Duncan
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    Director
    Fifth Cross Road
    TW2 5LJ Twickenham
    53
    Middlesex
    United KingdomBritishCompany Director136732420001
    MCOWENWILSON, Benjamin Charles
    50 Manchuria Road
    SW11 6AE London
    Director
    50 Manchuria Road
    SW11 6AE London
    United KingdomBritishCompany Director126321170001
    MOGFORD, Robert Daniel
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    Director
    Chestnuts
    38 Forest Ridge, Keston Park
    BR2 6EQ Kent
    EnglandBritishCfo175729750003
    MURPHY, Michael
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    Director
    Rushmore Hill House
    Rushmore Hill, Knockholt
    TN14 5NJ Sevenoaks
    Kent
    EnglandBritishCeo77533090003
    VAN DER KUYL, Christiaan Richard David
    Fleet Street
    EC4A 2HS London
    185
    Director
    Fleet Street
    EC4A 2HS London
    185
    ScotlandBritishDirector45567930004
    VAN DER KUYL, Christiaan Richard David
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritishDirector45567930004
    WARD, Tim
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    Director
    Chadwell House
    RG7 6QB Bucklebury Common
    Berkshire
    EnglandBritishMarketing Director102269690001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    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