About

Registered Number: 02746876
Date of Incorporation: 11/09/1992 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2019 (6 years and 1 month ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Genus Group Ltd was setup in 1992, it's status in the Companies House registry is set to "Dissolved". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLIER, James Jack 31 March 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2019
LIQ13 - N/A 13 November 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 28 December 2017
LIQ01 - N/A 28 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 September 2017
PSC02 - N/A 16 August 2017
PSC09 - N/A 16 August 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 31 March 2017
AP03 - Appointment of secretary 31 March 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
AA - Annual Accounts 04 November 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 24 November 2004
363a - Annual Return 09 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 23 October 2003
363a - Annual Return 01 October 2003
363a - Annual Return 19 September 2002
AA - Annual Accounts 17 September 2002
AUD - Auditor's letter of resignation 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
AUD - Auditor's letter of resignation 08 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AUD - Auditor's letter of resignation 04 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
363s - Annual Return 27 September 2001
287 - Change in situation or address of Registered Office 13 July 2001
287 - Change in situation or address of Registered Office 18 June 2001
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
363s - Annual Return 24 October 1997
AUD - Auditor's letter of resignation 22 October 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 19 May 1996
288 - N/A 29 January 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
363s - Annual Return 31 October 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
169 - Return by a company purchasing its own shares 21 June 1995
AA - Annual Accounts 22 May 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 23 September 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 13 June 1994
RESOLUTIONS - N/A 07 May 1994
RESOLUTIONS - N/A 07 May 1994
RESOLUTIONS - N/A 07 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1994
123 - Notice of increase in nominal capital 07 May 1994
MEM/ARTS - N/A 07 May 1994
CERTNM - Change of name certificate 05 May 1994
CERTNM - Change of name certificate 05 May 1994
363s - Annual Return 25 November 1993
RESOLUTIONS - N/A 29 April 1993
MEM/ARTS - N/A 29 April 1993
SA - Shares agreement 19 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 19 February 1993
88(2)P - N/A 03 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
287 - Change in situation or address of Registered Office 02 February 1993
123 - Notice of increase in nominal capital 02 February 1993
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 1994 Fully Satisfied

N/A

Debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.