Company NameGeneric Solutions UK Ltd
Company StatusDissolved
Company Number05843401
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date29 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Tabor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2012)
RoleCompany Director
Correspondence Address242 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8SL
Secretary NameMichael Savva
NationalityBritish
StatusClosed
Appointed03 October 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2012)
RoleSecretary
Correspondence Address82 Barclay Road
Walthamstow
London
E17 9JJ
Director NameMichael Savva
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2012)
RoleCompany Director
Correspondence Address82 Barclay Road
Walthamstow
London
E17 9JJ
Director NameIbrahim Begir
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address19 Candler Street
Tottenham
London
N15 6HS
Director NameMr Daniel James Buttle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FR
Secretary NameIbrahim Begir
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 May 2007)
RoleCompany Director
Correspondence Address19 Candler Street
Tottenham
London
N15 6HS
Director NameCharlotte Louise Woolley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 2007)
RoleSecretary
Correspondence Address1 Brewers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FR
Secretary NameCharlotte Louise Woolley
NationalityBritish
StatusResigned
Appointed09 May 2007(11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 2007)
RoleSecretary
Correspondence Address1 Brewers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FR
Secretary NameIan McBride
NationalityBritish
StatusResigned
Appointed15 August 2007(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 2007)
RoleCompany Director
Correspondence Address242 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8SL
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Location

Registered AddressSuite 1 Ground Floor
Shield House Elizabeth Way
Harlow
Essex
CM19 5AR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Turnover£405,693
Gross Profit£124,515
Net Worth£14,824
Cash£1,270
Current Liabilities£40,586

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 March 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2012Final Gazette dissolved following liquidation (1 page)
9 April 2010Dissolution deferment (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Dissolution deferment (1 page)
8 July 2008Order of court to wind up (2 pages)
8 July 2008Order of court to wind up (2 pages)
4 July 2008Order of court to wind up (2 pages)
4 July 2008Order of court to wind up (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
14 September 2007Return made up to 12/06/07; full list of members (6 pages)
14 September 2007Return made up to 12/06/07; full list of members (6 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 16 palace gates road london N22 7BN (1 page)
4 July 2007Registered office changed on 04/07/07 from: 16 palace gates road london N22 7BN (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (1 page)
23 May 2007New secretary appointed;new director appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
7 July 2006New director appointed (2 pages)
6 July 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
12 June 2006Incorporation (12 pages)
12 June 2006Incorporation (12 pages)