This company is commonly known as Genfour Ltd. The company was founded 16 years ago and was given the registration number 06265508. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GENFOUR LTD |
---|---|---|
Company Number | : | 06265508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 2007 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Bucks, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 16 June 2017 | Active |
81, Station Road, Marlow, SL7 1NS | Director | 31 March 2017 | Active |
81, Station Road, Marlow, SL7 1NS | Director | 31 March 2017 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Secretary | 01 June 2007 | Active |
Frithgarth, Brandon Road, Hockwold, Thetford, United Kingdom, IP26 4NQ | Director | 08 June 2012 | Active |
Orchard House, Beckford Hall, Beckford, Tewkesbury, England, GL20 7AA | Director | 08 April 2013 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 31 March 2017 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 01 June 2007 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 28 November 2012 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 31 March 2017 | Active |
Accenture (Uk) Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Fenchurch Street, London, United Kingdom, EC3M 3BD |
Nature of control | : |
|
James Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AW |
Nature of control | : |
|
Nanda Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-15 | Resolution | Resolution. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Capital | Capital allotment shares. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-25 | Address | Move registers to sail company with new address. | Download |
2017-06-25 | Address | Change sail address company with new address. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.