Company NameGenesis Database Services Limited
Company StatusDissolved
Company Number02831428
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Cairns Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 02 June 1998)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Seven Mile Lane
Tonbridge
Kent
TN12 5NE
Secretary NameKathryn Mary Markey
NationalityBritish
StatusClosed
Appointed03 September 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address55 Robin Hood Road
Brentwood
Essex
CM15 9EL
Director NameAneel Kalbag
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleConsultant
Correspondence Address61 Blackborough Road
Reigate
Surrey
RH2 7BU
Director NameMark Wadhwaney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleConsultant
Correspondence Address11 Barham Close
Chislehurst
Kent
BR7 6JA
Secretary NameAneel Kalbag
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleConsultant
Correspondence Address61 Blackborough Road
Reigate
Surrey
RH2 7BU
Director NameValerie Edwina Godbee
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1996)
RoleAccountant
Correspondence AddressTrees Cottage
Blackmore Road, Blackmore
Essex
CM4 0QX
Secretary NameValerie Edwina Godbee
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1996)
RoleAccountant
Correspondence AddressTrees Cottage
Blackmore Road, Blackmore
Essex
CM4 0QX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 St. Johns Court
Moulsham Street
Chelmsford
Essex
CM2 0JT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1997Voluntary strike-off action has been suspended (1 page)
27 June 1997Application for striking-off (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 October 1996Return made up to 29/06/96; full list of members (6 pages)
13 September 1996Registered office changed on 13/09/96 from: 10 orange street haymarket london WC2H 7DQ (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
14 May 1996Director's particulars changed (1 page)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 September 1995Memorandum and Articles of Association (32 pages)
5 September 1995Nc inc already adjusted 01/08/95 (1 page)
30 August 1995Return made up to 29/06/95; full list of members (14 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)