GENFOUR LTD
Status | DISSOLVED |
Company No. | 06265508 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 15 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062655080002
Documents
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
Mortgage satisfy charge full
Date: 10 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062655080001
Documents
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
Capital alter shares subdivision
Date: 21 Sep 2016
Action Date: 23 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-23
Documents
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
Resolution
Date: 19 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Sep 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 May 2013
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 21 May 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 May 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 21 May 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peel Fritchie
Documents
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
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nanda Hall
Documents
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
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
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
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Andrews
Documents
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
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
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
Appoint person director company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Jon Andrews
Documents
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
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
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
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
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
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
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
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
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
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 |
15-19 CAVENDISH PLACE,LONDON,W1G 0DD
Number: | 10753864 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |