This company is commonly known as Genghis Oj Limited. The company was founded 14 years ago and was given the registration number 06967832. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GENGHIS OJ LIMITED |
---|---|---|
Company Number | : | 06967832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU | Corporate Secretary | 21 July 2009 | Active |
Flat 3, Hale Lodge, Westfield Close, Budleigh Salterton, England, EX9 6ST | Director | 21 July 2009 | Active |
Mr Geoff Higgens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Hale Lodge, Budleigh Salterton, England, EX9 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Change account reference date company previous extended. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Officers | Change corporate secretary company with change date. | Download |
2015-11-10 | Address | Change registered office address company with date old address new address. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.