GENESIS PETROCORP LTD
Overview
| Company Name | GENESIS PETROCORP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07413787 |
| 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 GENESIS PETROCORP LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENESIS PETROCORP LTD located?
| Registered Office Address | Second Floor 4 - 5 Gough Square EC4A 3DE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENESIS PETROCORP LTD?
| Company Name | From | Until |
|---|---|---|
| ISRANEFT EXPLORATION LTD | Nov 06, 2012 | Nov 06, 2012 |
| SOLAR POWER STORAGE LIMITED | Jun 10, 2011 | Jun 10, 2011 |
| EUROPEAN PACIFIC COAL LIMITED | Oct 20, 2010 | Oct 20, 2010 |
What are the latest accounts for GENESIS PETROCORP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for GENESIS PETROCORP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 08, 2020 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2020 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 04, 2018
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 19, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Bruce Orman as a director on Aug 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Winston David Bruce Kippen as a director on Sep 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Gabriel Baker as a director on Aug 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Gabriel Baker as a director on Aug 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Seymour Roy Baker as a director on Aug 17, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Alec Edward Robinson as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 8 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 10 pages | CS01 | ||||||||||
Appointment of Mr Bruce Orman as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Manfred Phillip Leventhal as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of GENESIS PETROCORP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLOOMSBURY COMPANY SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London Third Floor United Kingdom |
| 128644030001 | ||||||||||
| LEVENTHAL, Manfred Phillip | Director | Thornhill L4j 5c6 77 Bevshire Circle Ontario Canada | Canada | Canadian | 218381930001 | |||||||||
| MIZRAHI, Sam | Director | Forest Hill Road M5P 2N3 Toronto 189 Ontario Canada | Canada | Canadian | 197038450001 | |||||||||
| BAKER, Henry Gabriel | Director | Apartment 5 97450 Jerusalem Harav Zevin 73 Israel | Israel | Israeli | 173416740001 | |||||||||
| BAKER, Seymour Roy, Doctor | Director | Apartment 3 Modi'In Rechov Odem 21 7173969 Israel | Israel | Israeli | 218381910001 | |||||||||
| BEESTON, Adrian Richard Thorpe | Director | Berkeley Street W1J 8DJ London 1 Uk | United Kingdom | British | 126873870001 | |||||||||
| KESZTENBAUM, Michael Arthur | Director | Manor Hall Drive NW4 1PB London 16 England | England | British | 50200470001 | |||||||||
| KIPPEN, Winston David Bruce | Director | Redcliffe Street SW10 9DT London 14 England | England | British | 177869420001 | |||||||||
| ORMAN, Bruce | Director | Netzach Jerusalem 90435 14/5 Israel | Israel | Israeli | 219535500001 | |||||||||
| ROBINSON, Alec Edward | Director | The Gables KT22 0SD Oxshott 14 Birch Court Surrey England | England | British | 127787000003 | |||||||||
| SET SUHARA, Suliana | Director | 55 Gower Street WC1E 6HQ London Third Floor | United Kingdom | British | 139538910001 |
Who are the persons with significant control of GENESIS PETROCORP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Gabriel Baker | Apr 06, 2016 | 7192900 Hashmonaim Harambam 4 Israel | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Doctor Seymour Roy Baker | Apr 06, 2016 | Modi'In Rechov Odem 21 Apartment 3 7173969 Israel | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
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