Company NameGenero Partners Ltd
Company StatusDissolved
Company Number05867858
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alan John Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst
Mount Bovers Lane
Hockley
Essex
SS5 4JA
Secretary NameMr Alan John Baker
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst
Mount Bovers Lane
Hockley
Essex
SS5 4JA
Director NameMr Mark Anthony Culham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Brooklyn Drive
Rayleigh
South On Sea
Essex
SS6 9LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at 1Alan Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,652
Cash£906
Current Liabilities£14,073

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
28 September 2009Return made up to 05/07/09; full list of members (4 pages)
28 September 2009Appointment terminated director mark culham (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 September 2007Return made up to 05/07/07; full list of members (7 pages)
6 July 2006Secretary resigned (1 page)
5 July 2006Incorporation (17 pages)