About

Registered Number: 04436435
Date of Incorporation: 13/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years and 1 month ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

 

Founded in 2002, Genesis Aps International Ltd have registered office in Newcastle, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Michael 01 November 2007 27 February 2013 1
STRUIJK, Jan 11 July 2002 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Adam Edward 06 October 2010 - 1
CHRISTON, Ashley Mark Troy 14 May 2003 06 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
LIQ03 - N/A 02 March 2019
LIQ03 - N/A 27 February 2018
LIQ MISC OC - N/A 23 March 2017
4.40 - N/A 23 March 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 May 2014
AUD - Auditor's letter of resignation 16 May 2014
RESOLUTIONS - N/A 06 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 May 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 17 May 2011
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
MISC - Miscellaneous document 13 March 2006
AUD - Auditor's letter of resignation 13 March 2006
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 19 December 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
MEM/ARTS - N/A 31 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
CERTNM - Change of name certificate 18 July 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage of policy by policyholder to secure own account 12 June 2006 Outstanding

N/A

Mortgage of policy by policyholder to secure own account 12 June 2006 Outstanding

N/A

Debenture 12 June 2006 Outstanding

N/A

Debenture 26 August 2005 Fully Satisfied

N/A

Security agreement 16 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.