Genius International Ltd was registered on 01 March 1996 with its registered office in North Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDRY, Patricia Elspeth Grant Stuart | 01 March 1997 | - | 1 |
DRIVER, Jacob Vakabua | 01 October 2009 | 01 January 2014 | 1 |
HENDRY, Gordon Derrick | 01 March 1996 | 02 March 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 29 April 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 23 February 2001 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 18 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1998 | |
AA - Annual Accounts | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 27 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 20 June 1996 | |
NEWINC - New incorporation documents | 01 March 1996 |