UKBizDB.co.uk

GENFOUR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2017Active
81, Station Road, Marlow, SL7 1NS

Director31 March 2017Active
81, Station Road, Marlow, SL7 1NS

Director31 March 2017Active
30, Fenchurch Street, London, England, EC3M 3BD

Secretary01 June 2007Active
Frithgarth, Brandon Road, Hockwold, Thetford, United Kingdom, IP26 4NQ

Director08 June 2012Active
Orchard House, Beckford Hall, Beckford, Tewkesbury, England, GL20 7AA

Director08 April 2013Active
30, Fenchurch Street, London, England, EC3M 3BD

Director31 March 2017Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 June 2007Active
30, Fenchurch Street, London, England, EC3M 3BD

Director28 November 2012Active
30, Fenchurch Street, London, England, EC3M 3BD

Director31 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-15Resolution

Resolution.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Capital

Capital allotment shares.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-25Address

Move registers to sail company with new address.

Download
2017-06-25Address

Change sail address company with new address.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.