Dissolved
Dissolved 2018-01-17
Company Information for GENII INVESTMENTS LIMITED
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
06025857
Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | ||||
---|---|---|---|---|
GENII INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
EASTLEIGH HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 06025857 | |
---|---|---|
Date formed | 2006-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 10:41:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENII INVESTMENTS LIMITED | 47 Esplanade St Helier Jersey JE1 0BD | Dissolved | Company formed on the 2013-04-23 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOZEF KOSNIOWSKI |
||
EDWARD JOZEF KOSNIOWSKI |
||
JAN PAWEL KOSNIOWSKI |
||
MAREK KOSNIOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY DAVID FITZGERALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONKSBROOK DESIGN LTD | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active - Proposal to Strike off | |
ARMSTRONG ELECTRICS LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2017-10-24 | |
ARMSTRONG PRESS LIMITED | Director | 1996-11-06 | CURRENT | 1991-12-24 | Dissolved 2014-03-27 | |
BUSINESS ABC LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
BLUE ARAN LIMITED | Director | 2014-12-01 | CURRENT | 1995-08-09 | Active | |
ARMSTRONG RECRUITMENT LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
WORKFORCE PLUS LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
STAMP DOMAIN LIMITED | Director | 2001-01-04 | CURRENT | 2001-01-04 | Active - Proposal to Strike off | |
ARMSTRONG PRESS LIMITED | Director | 1991-12-24 | CURRENT | 1991-12-24 | Dissolved 2014-03-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 09/03/2011 | |
CERTNM | COMPANY NAME CHANGED WORKFORCE PLUS LIMITED CERTIFICATE ISSUED ON 16/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 3 CROSSHOUSE ROAD SOUTHAMPTON HAMPSHIRE SO14 5GZ | |
LATEST SOC | 24/02/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK KOSNIOWSKI / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PAWEL KOSNIOWSKI / 12/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED POLISH STYLE LIMITED CERTIFICATE ISSUED ON 21/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MAREK KOSNIOWSKI | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY FITZGERALD | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as GENII INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WORKFORCE PLUS LIMITED | Event Date | 2011-02-15 |
Trading from Unit 3, Crosshouse Road, Southampton, Hampshire SO14 5GZ We hereby given notice that we, Alexander Kinninmonth and Duncan Swift of RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , were appointed Joint Liquidators of the above-named Company on 15 February 2011 by the Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 11 April 2011 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Alexander Kinninmonth and Duncan Swift of RSM Tenon Recovery , the appointed Joint Liquidators of the said Company, and, if so required by notice in writing from the said appointed Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alexander Kinninmonth , Office holder capacity: Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |