About

Registered Number: 03937298
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2012 (11 years and 8 months ago)
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA

 

Founded in 2000, N-genius Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Roderick 27 March 2000 30 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Nasar Abbas Syed 28 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2012
4.68 - Liquidator's statement of receipts and payments 18 May 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2012
F10.2 - N/A 14 February 2012
AD01 - Change of registered office address 11 January 2012
RESOLUTIONS - N/A 10 January 2012
4.20 - N/A 10 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AP01 - Appointment of director 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 24 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 12 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 26 July 2001
363s - Annual Return 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.