SIX GENESIS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSIX GENESIS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05502864
    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 SIX GENESIS LTD?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is SIX GENESIS LTD located?

    Registered Office Address
    Bridge Business Centre 1st Floor Waterside Court
    Newerne Street
    GL15 5RF Lydney
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest filings for SIX GENESIS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Duport Secretary Limited as a secretary on Dec 06, 2013

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Paul King as a director on Jul 31, 2013

    2 pagesTM01

    Termination of appointment of David Paul King as a director on Jul 31, 2013

    2 pagesTM01

    Annual return made up to Jul 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital on Jul 18, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for David Paul King on Jul 07, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2012

    3 pagesAA

    Appointment of David Paul King as a director on Mar 25, 2013

    3 pagesAP01

    Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on Jan 04, 2013

    1 pagesAD01

    Appointment of Duport Secretary Limited as a secretary on Dec 11, 2012

    2 pagesAP04

    Termination of appointment of Duport Secretary Limited as a secretary on Dec 11, 2012

    1 pagesTM02

    Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Dec 07, 2012

    1 pagesAD01

    Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on Nov 01, 2012

    1 pagesAD01

    Termination of appointment of David Paul King as a director on Aug 18, 2012

    2 pagesTM01

    Termination of appointment of Kalim Akbar as a director on Aug 18, 2012

    2 pagesTM01

    Annual return made up to Jul 07, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Neelam Pankhania on Jul 01, 2012

    3 pagesCH01

    Director's details changed for Marlon Augustus Davis on Jul 07, 2012

    2 pagesCH01

    Director's details changed for David Paul King on Jun 20, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2011

    3 pagesAA

    Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on Dec 08, 2011

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on Dec 07, 2011

    1 pagesAD01

    Appointment of Marlon Augustus Davis as a director on Sep 23, 2011

    3 pagesAP01

    Who are the officers of SIX GENESIS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Marlon Augustus
    Nauls Mill House
    Middleborough Road
    CV1 4DA Coventry
    76
    United Kingdom
    Director
    Nauls Mill House
    Middleborough Road
    CV1 4DA Coventry
    76
    United Kingdom
    EnglandBritish163588450002
    PANKHANIA-JADAV, Neelam
    Houldsworth Crescent
    CV6 4HJ Coventry
    68
    United Kingdom
    Director
    Houldsworth Crescent
    CV6 4HJ Coventry
    68
    United Kingdom
    United KingdomBritish117583270003
    DUPORT SECRETARY LIMITED
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Secretary
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Identification TypeEuropean Economic Area
    Registration Number03524885
    127953330001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    The Bristol Office
    United Kingdom
    Secretary
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    The Bristol Office
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3524885
    127953330001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    AKBAR, Kalim
    34 Beechtree Avenue
    CV4 9FG Coventry
    West Midlands
    Director
    34 Beechtree Avenue
    CV4 9FG Coventry
    West Midlands
    United KingdomBritish113124940001
    DAVIS, Barbara Christine
    52 Adderley Street
    CV1 5AT Coventry
    West Midlands
    Director
    52 Adderley Street
    CV1 5AT Coventry
    West Midlands
    British117582810001
    DAVIS, Marlon Augustus
    82 Grange Mouth Road
    CV6 3FB Coventry
    West Midlands
    Director
    82 Grange Mouth Road
    CV6 3FB Coventry
    West Midlands
    British112828280003
    DHATT, Harjinder Singh
    38 Nunts Park Avenue
    CV6 4GY Coventry
    West Midlands
    Director
    38 Nunts Park Avenue
    CV6 4GY Coventry
    West Midlands
    British117583070001
    FALLON, Michael Anthony
    237 Sadler Road
    CV6 2LR Coventry
    West Midlands
    Director
    237 Sadler Road
    CV6 2LR Coventry
    West Midlands
    British117582900001
    KAUR, Parminder
    9 Lyncote Road
    LE3 2EL Leicester
    Leicestershire
    Director
    9 Lyncote Road
    LE3 2EL Leicester
    Leicestershire
    British117965210001
    KING, David Paul
    John Rous Avenue
    CV4 8ES Coventry
    12a
    England
    Director
    John Rous Avenue
    CV4 8ES Coventry
    12a
    England
    EnglandBritish152252420004
    KING, David Paul
    John Rous Avenue
    CV4 8ES Coventry
    12a
    United Kingdom
    Director
    John Rous Avenue
    CV4 8ES Coventry
    12a
    United Kingdom
    EnglandBritish152252420004
    PARMAR, Beejal
    22 Wickets Way
    IG6 3DF Hainault
    Essex
    Director
    22 Wickets Way
    IG6 3DF Hainault
    Essex
    British121644920001
    WHITMORE, Marie Annette
    5 Kohima Close
    GU11 1RD Aldershot
    Hampshire
    Director
    5 Kohima Close
    GU11 1RD Aldershot
    Hampshire
    British117583210001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    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