Company NameGenna Express Limited
Company StatusDissolved
Company Number05411323
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Paul Andrew Ryan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Waverley Crescent
Runwell
Wickford
SS11 7LN
Secretary NameMrs Debra Jayne Ryan
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Waverley Crescent
Wickford
Essex
SS11 7LN
Director NameMrs Debra Jayne Ryan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Waverley Crescent
Wickford
Essex
SS11 7LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Mrs Debra Jane Ryan
50.00%
Ordinary
10 at £1Paul Andrew Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£16,991
Cash£22,303
Current Liabilities£28,311

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
11 July 2014Registered office address changed from 1 Sopwith Crescent, Hurricane Way, Wickford Business Park Wickford Essex SS11 8YU on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 1 Sopwith Crescent, Hurricane Way, Wickford Business Park Wickford Essex SS11 8YU on 11 July 2014 (1 page)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(5 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(5 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
25 July 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
8 June 2010Director's details changed for Mrs Debra Jayne Ryan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Paul Andrew Ryan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Debra Jayne Ryan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Debra Jayne Ryan on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Paul Andrew Ryan on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Paul Andrew Ryan on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
20 May 2009Director appointed mrs debra jayne ryan (1 page)
20 May 2009Director appointed mrs debra jayne ryan (1 page)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
12 May 2009Return made up to 01/04/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
11 June 2008Return made up to 01/04/08; full list of members (3 pages)
11 June 2008Return made up to 01/04/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Return made up to 01/04/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 April 2006Return made up to 01/04/06; full list of members (6 pages)
7 April 2006Return made up to 01/04/06; full list of members (6 pages)
12 May 2005Ad 01/04/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 May 2005Ad 01/04/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)