About

Registered Number: 03166705
Date of Incorporation: 01/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 31 High Street, Stokesley, North Yorkshire, TS9 5AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.