Company NameGenie Parties Limited
Company StatusDissolved
Company Number04125506
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Patricia Sibthorpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 India Way
Roehampton
London
SW15 5FE
Secretary NameSharon Patricia Sibthorpe
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleAl-Aan Publishers Ltd
Correspondence Address3 India Way
Roehampton
London
SW15 5FE
Director NameRobin Plata
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Observatory Road
East Sheen
London
SW14 7QD
Director NameFayez Saeed Al-Momani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(6 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 09 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 India Way
Roehampton
London
SW15 5FE

Contact

Websitewww.genieparties.co.uk
Telephone07 831404040
Telephone regionMobile

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sharon Patricia Al-momani
100.00%
Ordinary

Financials

Year2014
Net Worth£10,762
Cash£8,377
Current Liabilities£1,152

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Secretary's details changed for Sharon Patricia Al-Momani on 29 February 2016 (1 page)
29 February 2016Director's details changed for Sharon Patricia Al-Momani on 29 February 2016 (2 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
13 November 2014Termination of appointment of Fayez Al-Momani as a director on 9 October 2014 (1 page)
13 November 2014Termination of appointment of Fayez Al-Momani as a director on 9 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Director's details changed for Sharon Patricia Al-Momani on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Fayez Al-Momani on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Sharon Patricia Al-Momani on 29 March 2011 (2 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 October 2008Director and secretary's change of particulars / sharon al-momani / 25/09/2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Registered office changed on 18/07/07 from: hunters headley road grayshott hindhead surrey GU26 6DL (1 page)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 14/12/05; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2003Return made up to 14/12/03; full list of members (7 pages)
10 October 2003Registered office changed on 10/10/03 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 5 woodview close kingston vale london SW15 3RL (1 page)
14 December 2000Incorporation (13 pages)