About

Registered Number: 03820296
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 100 Donaldson Road, London, SE18 3JY,

 

Having been setup in 1999, Generic Business Solutions Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLIN, Leroy Dacosta 05 August 1999 - 1
MORGAN, Melissa 10 May 2007 02 September 2007 1
Secretary Name Appointed Resigned Total Appointments
AJOK, Ajok Mildred 05 August 1999 16 August 2005 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
AA - Annual Accounts 23 January 2020
DISS16(SOAS) - N/A 03 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 03 December 2011
CH01 - Change of particulars for director 03 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 02 May 2010
AA01 - Change of accounting reference date 14 April 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 18 September 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 June 2004
CERTNM - Change of name certificate 12 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 23 August 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.