About

Registered Number: 06624769
Date of Incorporation: 19/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: Bruce Kenrick House, 2 Killick Street, London, N1 9FL,

 

Based in London, Genesis Housing Management Ltd was founded on 19 June 2008, it has a status of "Dissolved". Nankivell, Andrew, Davies, Kate, Milne, Hilary, Robertson, Stephen are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Kate 03 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NANKIVELL, Andrew 03 April 2018 - 1
MILNE, Hilary 05 January 2015 03 April 2018 1
ROBERTSON, Stephen 19 June 2008 20 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AD01 - Change of registered office address 06 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 18 November 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 19 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 16 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
225 - Change of Accounting Reference Date 22 October 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.