Company NameGenesis Software Consultants Limited
Company StatusDissolved
Company Number03314861
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Joseph O'Connor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleSoftware Consultant
Correspondence Address18 Anduiche
Scallagheen Tipperary Town
County Tipperary
Irish
Director NameWinifred Olive O'Connor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleFinancial Analyst
Correspondence Address18 An Duiche
Scallagheen Tipperary Town
County Tipperary
Irish
Secretary NameWinifred Olive O'Connor
NationalityIrish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleFinancial Analyst
Correspondence Address18 An Duiche
Scallagheen Tipperary Town
County Tipperary
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,420
Cash£33,749
Current Liabilities£44,994

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
14 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
23 March 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 1999Return made up to 07/02/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Registered office changed on 26/06/97 from: 8 holgate court western road romford RM1 3JS (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Incorporation (15 pages)