GENFOUR LTD

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.06265508
CategoryPrivate Limited Company
Incorporated01 Jun 2007
Age17 years, 3 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 11 months, 4 days

SUMMARY

GENFOUR LTD is an dissolved private limited company with number 06265508. It was incorporated 17 years, 3 days ago, on 01 June 2007 and it was dissolved 2 years, 11 months, 4 days ago, on 30 June 2021. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2020

Action Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2019

Action Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-21

Old address: 30 Fenchurch Street London EC3M 3BD England

New address: 81 Station Road Marlow Bucks SL7 1NS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: John Anthony Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Haire

Termination date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Kenneth Burton

Appointment date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 104.44 GBP

Date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: James Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nanda Hall

Cessation date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nanda Hall

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-31

Psc name: Accenture (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Hall

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2017

Category: Address

Type: AD03

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2017

Category: Address

Type: AD02

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nanda Hall

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hall

Termination date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Nanda Hall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Mclaughlin

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Rice

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Patrick Brian Francis Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Haire

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran Gwent NP44 3AW

New address: 30 Fenchurch Street London EC3M 3BD

Change date: 2017-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062655080002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062655080001

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-21

Capital : 101.08 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Sep 2016

Action Date: 23 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-19

Charge number: 062655080002

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Hemley House Hemley Woodbridge Suffolk IP12 4QA

New address: Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran Gwent NP44 3AW

Change date: 2015-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062655080001

Charge creation date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peel Fritchie

Termination date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peel Fritchie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nanda Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O James Hall Frithgarth Brandon Road Hockwold Thetford Norfolk IP26 4NQ United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: James Hall

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-28

Officer name: Nanda Hall

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2012

Action Date: 09 Jun 2012

Category: Address

Type: AD01

Old address: 13 Seaton Close Putney Heath London SW15 3TJ

Change date: 2012-06-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jon Andrews

Documents

View document PDF

Certificate change of name company

Date: 21 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pumpkyn publishing LIMITED\certificate issued on 21/05/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: James Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED AIRCRAFT LEASING (TEESSIDE) LIMITED

THE AIRFIELD LENNERTON LANE,LEEDS,LS25 6JE

Number:10145389
Status:ACTIVE
Category:Private Limited Company

DRAKELANDS MINE RESTORATION LIMITED

WEST TERRACE,DURHAM,DH7 9PT

Number:11862667
Status:ACTIVE
Category:Private Limited Company

GRAND REDWOOD PROPERTIES LIMITED

80 LORDSHIP ROAD,LONDON,N16 0QP

Number:11843092
Status:ACTIVE
Category:Private Limited Company

SEAGULL HOMES LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:10753864
Status:ACTIVE
Category:Private Limited Company

SH OIL & GAS LIMITED

55 EARNSHAW WAY,WHITLEY BAY,NE25 9UL

Number:11171665
Status:ACTIVE
Category:Private Limited Company

SHARPE MOTORSPORT ENGINEERING LTD

UNIT 10, 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11742613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source