About

Registered Number: 05858280
Date of Incorporation: 26/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Tyn Lon Balog Farm Road, Llaneilian, Amlwch, Ynys Mon, LL68 9LU

 

Genpower Solutions Uk Ltd was registered on 26 June 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Oldham, Angela, King, Christopher Cyril, Oldham, Dylan Andrew, Oldham, Luke David are listed as directors of Genpower Solutions Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Christopher Cyril 26 June 2006 26 June 2006 1
OLDHAM, Dylan Andrew 31 August 2006 01 October 2009 1
OLDHAM, Luke David 26 June 2006 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Angela 01 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 06 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 08 January 2010
TM01 - Termination of appointment of director 05 December 2009
AP03 - Appointment of secretary 05 December 2009
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 02 December 2009
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
DISS16(SOAS) - N/A 23 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2007
353 - Register of members 14 August 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.