About

Registered Number: 04208729
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 3 Lilac Court, Wantage Road, Wallingford, Oxfordshire, OX10 0LP,

 

Genesis Impressions Ltd was registered on 01 May 2001, it has a status of "Dissolved". We do not know the number of employees at this organisation. This business has 2 directors listed as King, Jason, Shepherd, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jason 01 May 2001 - 1
SHEPHERD, Stephen John 01 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
PSC01 - N/A 10 July 2018
AD01 - Change of registered office address 12 July 2017
DISS16(SOAS) - N/A 17 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 April 2004
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 19 January 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2007 Outstanding

N/A

Rent deposit deed 11 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.