About

Registered Number: 05965685
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 50 Brookfield Close, Hunt End, Redditch, Worcestershire, B97 5LL

 

Genetinks Ltd was registered on 12 October 2006. Dignum, John Edwin, Perkins, David Edward are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNUM, John Edwin 25 August 2007 - 1
PERKINS, David Edward 12 October 2006 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 23 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 21 April 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.