GENES REUNITED LIMITED
Overview
Company Name | GENES REUNITED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04804230 |
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 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 Address | No |
What were the previous names of GENES REUNITED LIMITED?
Company Name | From | Until |
---|---|---|
GENESCONNECTED.COM LIMITED | Jun 19, 2003 | Jun 19, 2003 |
What are the latest accounts for GENES REUNITED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for GENES REUNITED LIMITED?
Annual Return |
|
---|
What are the latest filings for GENES REUNITED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr David Howard Eric Thomson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Annelies Van Den Belt on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Annelies Van Den Belt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christiaan Van Der Kuyl as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Irene Douglas as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Calder as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Paul Daly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Denning as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 185 Fleet Street London EC4A 2HS* on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Christiaan Van Der Kuyl as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Who are the officers of GENES REUNITED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Irene | Secretary | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | 179042880001 | |||||||
DALY, Paul | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | Director | 156914740001 | ||||
THOMSON, David Howard Eric | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | Coo | 110103200001 | ||||
VAN DEN BELT, Annelies | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | Netherlands | Ceo | 183287910001 | ||||
CALDER, Laura Anne | Secretary | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | British | 150545500001 | ||||||
MOGFORD, Robert Daniel | Secretary | 134 Petts Wood Road BR5 1LF Orpington Kent | British | C F O | 88629620001 | |||||
TAUTZ, Helen Jane | Secretary | Fleet Street EC4A 2HS London 185 | British | Company Secretary | 37564540001 | |||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
BAKER, Andrew Robert | Director | 50 Airedale Road SW12 8SF London | United Kingdom | British | Company Director | 70708840002 | ||||
BETTS, Thomas Matthew | Director | Fleet Street EC4A 2HS London 185 | United Kingdom | British | Director | 85937750001 | ||||
BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | Director | 85937750003 | |||||
DENNING, Jennifer Helen | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | Corporate Development & Strategy Director | 104417060002 | ||||
FAIRBAIRN, Carolyn Julie | Director | Carlton Gardens SW1Y 5AD London 6 United Kingdom | United Kingdom | British | Company Director | 72371120003 | ||||
FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | Director | 28801550002 | |||||
HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | Director | 108396880001 | ||||
HETHERINGTON, Thomas Duncan | Director | Fifth Cross Road TW2 5LJ Twickenham 53 Middlesex | United Kingdom | British | Company Director | 136732420001 | ||||
MCOWENWILSON, Benjamin Charles | Director | 50 Manchuria Road SW11 6AE London | United Kingdom | British | Company Director | 126321170001 | ||||
MOGFORD, Robert Daniel | Director | Chestnuts 38 Forest Ridge, Keston Park BR2 6EQ Kent | England | British | Cfo | 175729750003 | ||||
MURPHY, Michael | Director | Rushmore Hill House Rushmore Hill, Knockholt TN14 5NJ Sevenoaks Kent | England | British | Ceo | 77533090003 | ||||
VAN DER KUYL, Christiaan Richard David | Director | Fleet Street EC4A 2HS London 185 | Scotland | British | Director | 45567930004 | ||||
VAN DER KUYL, Christiaan Richard David | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | Director | 45567930004 | ||||
WARD, Tim | Director | Chadwell House RG7 6QB Bucklebury Common Berkshire | England | British | Marketing Director | 102269690001 | ||||
QA NOMINEES LIMITED | 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