GENWICK LIMITED
Overview
Company Name | GENWICK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07890772 |
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 GENWICK LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GENWICK LIMITED located?
Registered Office Address | 49 Station Road BN26 6EA Polegate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENWICK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for GENWICK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew George Ramage as a director on Jul 14, 2018 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Andrew George Ramage as a director on Dec 20, 2017 | 2 pages | AP01 | ||
Appointment of Mr William Mcallister as a director on Dec 20, 2017 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Horsford as a director on Dec 20, 2017 | 1 pages | TM01 | ||
Change of details for Billington Private Equity Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||
Registered office address changed from 13 David Mews London W1U 6EQ England to 49 Station Road Polegate BN26 6EA on Dec 05, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Benjamin White as a director on Mar 08, 2016 | 1 pages | TM01 | ||
Appointment of Mr Michael Patrick Horsford as a director on Mar 08, 2016 | 2 pages | AP01 | ||
Registered office address changed from C/O Bassetts Accountants Suite 2 Second Floor 107 Power Road London W4 5PY to 13 David Mews London W1U 6EQ on Apr 18, 2016 | 1 pages | AD01 | ||
Appointment of Mr Benjamin White as a director on Jan 25, 2016 | 2 pages | AP01 | ||
Who are the officers of GENWICK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCALLISTER, William | Director | Station Road BN26 6EA Polegate 49 England | Scotland | British | Director | 241593110001 | ||||
HORSFORD, Michael Patrick | Director | Station Road BN26 6EA Polegate 49 England | England | British | Finance Director | 185856300001 | ||||
O'DRISCOLL, Richard Spencer Finian | Director | Upper Belgrave Road BS8 2XN Bristol 44 United Kingdom | England | British | Director | 7260220003 | ||||
POOLE, Roxanne Marie | Director | Improvement Place TA21 8BT Wellington 16 Somerset England | England | British | Director | 133102950001 | ||||
RAMAGE, Andrew George | Director | Station Road BN26 6EA Polegate 49 England | Scotland | Scottish | Director | 141788270001 | ||||
SHROFF, Ankur Vijaykumar | Director | Uxendon Hill HA9 9RU Wembley 4 Great Britain | Great Britain | British | Fund Manager | 179104410001 | ||||
SONAH, Ashok Prakash | Director | Fenchurch Avenue EC3M 5BN London 10 United Kingdom | England | British | Certified Chartered Accountant | 78134680002 | ||||
SONAH, Sandhya Rana | Director | Fenchurch Avenue EC3M 5BN London 10 United Kingdom | England | British | Company Director | 167215900001 | ||||
SONAH, Sandhya Rana | Director | Fenchurch Avenue EC3M 5BN London 10 United Kingdom | England | British | Company Director | 167215900001 | ||||
SURAT, Sandhya Kumari | Director | c/o Bassetts Accountant Baker Street W1U 6RP London 109 Great Britain | England | Mauritian | Company Director | 177873090001 | ||||
WHITE, Benjamin | Director | Maddox Street W1S 2QH London 4th Floor England | United Kingdom | British | Company Director | 176127230001 |
Who are the persons with significant control of GENWICK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Mcallister | Apr 06, 2016 | Station Road BN26 6EA Polegate 49 England | No | ||||||||||
| |||||||||||||
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