About

Registered Number: 07863719
Date of Incorporation: 29/11/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (9 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Generators (UK) Ltd was registered on 29 November 2011, it's status is listed as "Dissolved". We don't currently know the number of employees at Generators (UK) Ltd. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJHASSON, Ahmed Fadel 29 November 2011 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
NIJIM, Nissr Nicola 20 February 2014 - 1
HAJHASSON, Ahmed Fadel 29 November 2011 29 August 2013 1
WEILDING, Richard 29 August 2013 20 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2015
RESOLUTIONS - N/A 09 July 2014
4.20 - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 13 May 2014
AD01 - Change of registered office address 12 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AD01 - Change of registered office address 09 April 2014
SH01 - Return of Allotment of shares 14 March 2014
AR01 - Annual Return 05 March 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA01 - Change of accounting reference date 13 February 2014
AR01 - Annual Return 27 January 2014
MR01 - N/A 08 January 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AD01 - Change of registered office address 26 September 2013
AP01 - Appointment of director 29 August 2013
AP03 - Appointment of secretary 29 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 24 September 2012
AP01 - Appointment of director 28 May 2012
AD01 - Change of registered office address 22 May 2012
AD01 - Change of registered office address 09 December 2011
NEWINC - New incorporation documents 29 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.