SIX GENESIS LTD
Overview
| Company Name | SIX GENESIS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05502864 |
| 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 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 Address | No |
What are the latest filings for SIX GENESIS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Duport Secretary Limited as a secretary on Dec 06, 2013 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Paul King as a director on Jul 31, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Paul King as a director on Jul 31, 2013 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Paul King on Jul 07, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Appointment of David Paul King as a director on Mar 25, 2013 | 3 pages | AP01 | ||||||||||
Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on Jan 04, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Duport Secretary Limited as a secretary on Dec 11, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Duport Secretary Limited as a secretary on Dec 11, 2012 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Paul King as a director on Aug 18, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kalim Akbar as a director on Aug 18, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Neelam Pankhania on Jul 01, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed for Marlon Augustus Davis on Jul 07, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for David Paul King on Jun 20, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on Dec 07, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Marlon Augustus Davis as a director on Sep 23, 2011 | 3 pages | AP01 | ||||||||||
Who are the officers of SIX GENESIS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Marlon Augustus | Director | Nauls Mill House Middleborough Road CV1 4DA Coventry 76 United Kingdom | England | British | 163588450002 | |||||||||
| PANKHANIA-JADAV, Neelam | Director | Houldsworth Crescent CV6 4HJ Coventry 68 United Kingdom | United Kingdom | British | 117583270003 | |||||||||
| DUPORT SECRETARY LIMITED | Secretary | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol The Bristol Office England |
| 127953330001 | ||||||||||
| DUPORT SECRETARY LIMITED | Secretary | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol The Bristol Office United Kingdom |
| 127953330001 | ||||||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
| AKBAR, Kalim | Director | 34 Beechtree Avenue CV4 9FG Coventry West Midlands | United Kingdom | British | 113124940001 | |||||||||
| DAVIS, Barbara Christine | Director | 52 Adderley Street CV1 5AT Coventry West Midlands | British | 117582810001 | ||||||||||
| DAVIS, Marlon Augustus | Director | 82 Grange Mouth Road CV6 3FB Coventry West Midlands | British | 112828280003 | ||||||||||
| DHATT, Harjinder Singh | Director | 38 Nunts Park Avenue CV6 4GY Coventry West Midlands | British | 117583070001 | ||||||||||
| FALLON, Michael Anthony | Director | 237 Sadler Road CV6 2LR Coventry West Midlands | British | 117582900001 | ||||||||||
| KAUR, Parminder | Director | 9 Lyncote Road LE3 2EL Leicester Leicestershire | British | 117965210001 | ||||||||||
| KING, David Paul | Director | John Rous Avenue CV4 8ES Coventry 12a England | England | British | 152252420004 | |||||||||
| KING, David Paul | Director | John Rous Avenue CV4 8ES Coventry 12a United Kingdom | England | British | 152252420004 | |||||||||
| PARMAR, Beejal | Director | 22 Wickets Way IG6 3DF Hainault Essex | British | 121644920001 | ||||||||||
| WHITMORE, Marie Annette | Director | 5 Kohima Close GU11 1RD Aldershot Hampshire | British | 117583210001 | ||||||||||
| DUPORT DIRECTOR LIMITED | 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