Company NameGENI Consultancy Ltd
Company StatusDissolved
Company Number09302618
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas Child
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Westown
Westown
Bothenhampton
DT6 4BQ
Director NameMrs Linda Child
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Westown
Bothenhampton
Bridport
DT6 4BQ

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
7 October 2020Previous accounting period shortened from 30 November 2020 to 30 September 2020 (1 page)
6 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 October 2019Director's details changed for Mrs Linda Child on 24 October 2019 (2 pages)
24 October 2019Change of details for Mr Nicholas Child as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Nicholas Child on 24 October 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
24 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 150
(3 pages)
24 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU to 44/54 Orsett Road Grays Essex RM17 5ED on 24 April 2019 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 December 2018Change of details for Mr Nicholas Child as a person with significant control on 28 September 2018 (2 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 August 2018Appointment of Mrs Linda Child as a director on 2 August 2018 (2 pages)
15 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
7 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Register inspection address has been changed to 90 90 Lampern Crescent Billericay Essex CM12 0FD (1 page)
23 November 2015Register inspection address has been changed to 90 90 Lampern Crescent Billericay Essex CM12 0FD (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)