GENESIS MOBILE COMMUNICATIONS GROUP LIMITED

GENESIS MOBILE COMMUNICATIONS GROUP LIMITED

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

    Company NameGENESIS MOBILE COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07128341
    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 GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GENESIS MOBILE COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMEC 1256 LIMITEDJan 18, 2010Jan 18, 2010

    What are the latest accounts for GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2013

    Statement of capital on Feb 15, 2013

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed timec 1256 LIMITED\certificate issued on 10/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Matthew Robinson Riley as a director

    2 pagesAP01

    Appointment of Mr Anthony John Riley as a director

    2 pagesAP01

    Appointment of Mr David Lewis Mcglennon as a secretary

    1 pagesAP03

    Termination of appointment of Garry Moat as a director

    1 pagesTM01

    Termination of appointment of Andrew Goldwater as a director

    1 pagesTM01

    Termination of appointment of Andrew Goldwater as a secretary

    1 pagesTM02

    Registered office address changed from Telecom House Princess Way Low Prudhoe Prudhoe Northumberland NE42 6NJ England on Jan 10, 2011

    1 pagesAD01

    Current accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on Feb 17, 2010

    1 pagesAD01

    Appointment of Mr Andrew Geoffrey Goldwater as a director

    2 pagesAP01

    Termination of appointment of Andrew Davison as a director

    1 pagesTM01

    Who are the officers of GENESIS MOBILE COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Secretary
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    157318210001
    RILEY, Matthew Robinson
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director178585250001
    SMITH, Stephen Alan
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director161471940001
    GOLDWATER, Andrew Geoffrey
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Secretary
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    149010440001
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    United Kingdom
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    DAVISON, Andrew John
    Lowgate
    NE46 2NS Hexham
    Fir Trees Farm
    Northumberland
    United Kingdom
    Director
    Lowgate
    NE46 2NS Hexham
    Fir Trees Farm
    Northumberland
    United Kingdom
    United KingdomBritishNone3159270006
    GOLDWATER, Andrew Geoffrey
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director124366630001
    KIRKWOOD, Gareth Robert
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director174056480001
    MOAT, Garry George
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director110212670001
    RILEY, Anthony John
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director89230160001

    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