About

Registered Number: 02412292
Date of Incorporation: 09/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2017 (6 years and 4 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Nedlloyd Genoa Ltd was registered on 09 August 1989, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are listed as Benfield, Gary John, Green, Susan Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENFIELD, Gary John 01 February 2000 27 November 2003 1
GREEN, Susan Linda 01 February 2000 31 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2017
LIQ13 - N/A 13 September 2017
LIQ03 - N/A 04 September 2017
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
4.70 - N/A 06 July 2016
AD01 - Change of registered office address 27 May 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 13 August 2013
MISC - Miscellaneous document 12 August 2013
AUD - Auditor's letter of resignation 07 August 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 08 July 2010
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 01 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
MEM/ARTS - N/A 08 May 2006
CERTNM - Change of name certificate 28 April 2006
225 - Change of Accounting Reference Date 22 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AUD - Auditor's letter of resignation 22 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
225 - Change of Accounting Reference Date 28 October 2004
CERTNM - Change of name certificate 27 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
CERTNM - Change of name certificate 19 January 2004
225 - Change of Accounting Reference Date 24 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
225 - Change of Accounting Reference Date 03 October 2003
363a - Annual Return 31 August 2003
AA - Annual Accounts 05 August 2003
353 - Register of members 14 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 17 October 2002
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363a - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363a - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
MEM/ARTS - N/A 04 April 2000
CERTNM - Change of name certificate 29 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 17 August 1999
AA - Annual Accounts 21 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363a - Annual Return 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
AA - Annual Accounts 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363a - Annual Return 12 September 1997
225 - Change of Accounting Reference Date 15 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
353 - Register of members 12 March 1997
353 - Register of members 27 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 06 September 1996
288 - N/A 02 August 1996
288 - N/A 11 July 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 17 August 1995
RESOLUTIONS - N/A 22 January 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 11 October 1993
RESOLUTIONS - N/A 08 September 1993
363s - Annual Return 02 August 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 08 April 1993
288 - N/A 03 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 10 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 02 June 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
363b - Annual Return 24 February 1992
288 - N/A 29 August 1991
288 - N/A 29 August 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
287 - Change in situation or address of Registered Office 05 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

Description Date Status Charge by
British statutory mortgage 22 October 2004 Fully Satisfied

N/A

Assignment 22 October 2004 Fully Satisfied

N/A

Deed of covenants 22 October 2004 Fully Satisfied

N/A

Assignment 22 October 2004 Fully Satisfied

N/A

Deed of covenant 22 October 2004 Fully Satisfied

N/A

Ship mortgage 22 October 2004 Fully Satisfied

N/A

First priority statutory mortgage 22 October 2004 Fully Satisfied

N/A

First assignment 22 October 2004 Fully Satisfied

N/A

Deed of covenant 22 October 2004 Fully Satisfied

N/A

Deed of covenants 05 April 2004 Fully Satisfied

N/A

Mortgage of a ship 05 April 2004 Fully Satisfied

N/A

Deed of charge 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.