About

Registered Number: 05786202
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

 

Based in Liverpool, Genie in the Gutter Ltd was founded on 19 April 2006, it's status is listed as "Liquidation". This company has 6 directors listed as Edwards, Carolyn Maria, Cahill, Antony John, Ragonese, Ester Louisa, Collings, Joanne, Edwards, Carl Anthony, Prescott, Damien Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Antony John 23 December 2016 - 1
RAGONESE, Ester Louisa 01 February 2016 - 1
EDWARDS, Carl Anthony 19 April 2006 18 November 2009 1
PRESCOTT, Damien Eric 10 November 2009 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Carolyn Maria 25 April 2008 - 1
COLLINGS, Joanne 19 April 2006 31 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
AD01 - Change of registered office address 04 October 2019
RESOLUTIONS - N/A 01 October 2019
LIQ02 - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 June 2017
RESOLUTIONS - N/A 05 May 2017
AA - Annual Accounts 26 December 2016
AP01 - Appointment of director 23 December 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 June 2014
AA01 - Change of accounting reference date 09 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 01 April 2010
AD01 - Change of registered office address 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
363a - Annual Return 12 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 13 February 2009
RESOLUTIONS - N/A 10 February 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
RESOLUTIONS - N/A 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.