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.
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 |
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 |
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 |