About

Registered Number: 02074206
Date of Incorporation: 14/11/1986 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 5 months ago)
Registered Address: Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR

 

Genesis Forwarding Group Ltd was setup in 1986, it's status is listed as "Dissolved". Currie, Dugald Ferguson, Fahy, Christopher John, Howell, Kenneth Fredrick, Tricker, Roy James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Dugald Ferguson N/A 28 February 2011 1
FAHY, Christopher John 01 July 2010 05 April 2011 1
HOWELL, Kenneth Fredrick N/A 01 July 2010 1
TRICKER, Roy James N/A 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
RESOLUTIONS - N/A 13 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2018
SH19 - Statement of capital 13 September 2018
CAP-SS - N/A 13 September 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
PSC05 - N/A 02 March 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 14 August 2017
MR04 - N/A 14 August 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 31 May 2017
CH01 - Change of particulars for director 29 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA01 - Change of accounting reference date 14 December 2016
AP01 - Appointment of director 02 September 2016
SH01 - Return of Allotment of shares 21 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 15 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 16 January 2012
CH01 - Change of particulars for director 13 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 27 July 2010
AUD - Auditor's letter of resignation 23 July 2010
AA01 - Change of accounting reference date 22 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA01 - Change of accounting reference date 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 June 2009
RESOLUTIONS - N/A 05 September 2008
RESOLUTIONS - N/A 05 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2008
363a - Annual Return 05 August 2008
169 - Return by a company purchasing its own shares 05 June 2008
RESOLUTIONS - N/A 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 08 July 2005
AA - Annual Accounts 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 14 July 1998
RESOLUTIONS - N/A 13 July 1998
RESOLUTIONS - N/A 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 04 August 1997
RESOLUTIONS - N/A 11 March 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 28 June 1996
RESOLUTIONS - N/A 16 May 1996
MEM/ARTS - N/A 16 May 1996
395 - Particulars of a mortgage or charge 31 July 1995
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 07 July 1995
AA - Annual Accounts 07 July 1995
169 - Return by a company purchasing its own shares 07 July 1995
MEM/ARTS - N/A 07 July 1995
288 - N/A 01 May 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
MEM/ARTS - N/A 15 November 1993
123 - Notice of increase in nominal capital 15 November 1993
CERTNM - Change of name certificate 12 November 1993
CERTNM - Change of name certificate 12 November 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 09 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 15 July 1992
363a - Annual Return 25 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
AA - Annual Accounts 04 June 1991
287 - Change in situation or address of Registered Office 09 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
CERTNM - Change of name certificate 17 July 1989
CERTNM - Change of name certificate 17 July 1989
287 - Change in situation or address of Registered Office 01 June 1989
363 - Annual Return 01 June 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 04 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1988
363 - Annual Return 03 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
288 - N/A 25 November 1986
CERTINC - N/A 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.