About

Registered Number: 06804630
Date of Incorporation: 28/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 22 St Georges Street, Stamford, Lincs, PE9 2BU

 

Genetech Ltd was registered on 28 January 2009. This company has 8 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLEJO, Juan Carlos 22 December 2016 - 1
HULL, Claes Petersson 28 January 2009 09 January 2015 1
TOLLSTEN, Jan Anders 09 January 2015 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
KRISTIANSSON, Hans-Erik 07 September 2017 - 1
CARLSSON, Philip 09 January 2015 07 September 2017 1
EDERWALL, Hans Anden 29 September 2010 09 January 2015 1
MOVERANE, Knut Mikael 28 January 2009 01 April 2010 1
CHALFEN SECRETARIES LIMITED 28 January 2009 28 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
AP03 - Appointment of secretary 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 05 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 03 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.