Company NameGenex It Limited
Company StatusDissolved
Company Number03654767
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameDenise Ann Edwards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleSenior Accounts Clerk
Correspondence Address43 Dean Road
Hampton
Middlesex
TW12 1AQ
Director NamePhilip James Edwards
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleConsultant
Correspondence Address12 Furriers Close
Bishops Stortford
Hertfordshire
CM23 4FH
Secretary NameDenise Ann Edwards
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleSenior Accounts Clerk
Correspondence Address43 Dean Road
Hampton
Middlesex
TW12 1AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address45 Chichester House
Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
7 July 2000Application for striking-off (1 page)
15 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Ad 09/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 November 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (4 pages)
26 October 1998New director appointed (4 pages)
26 October 1998Registered office changed on 26/10/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
26 October 1998Secretary resigned (1 page)
23 October 1998Incorporation (20 pages)