About

Registered Number: 06024914
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 93 Water Lane, Leeds, LS11 5QN

 

Founded in 2006, Genome Ltd has its registered office in Leeds, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Sehmi, Indera Kaur is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEHMI, Indera Kaur 11 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
CS01 - N/A 11 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 06 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2011
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 April 2009
RESOLUTIONS - N/A 19 December 2008
363a - Annual Return 16 December 2008
353 - Register of members 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
RESOLUTIONS - N/A 21 February 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.