UKBizDB.co.uk

GENIE CCTV LIMITED

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

This company is commonly known as Genie Cctv Limited. The company was founded 23 years ago and was given the registration number 04185168. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GENIE CCTV LIMITED
Company Number:04185168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2001
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Richardson Crescent, Cheshunt, EN7 6WZ

Secretary22 March 2001Active
43 Richardson Crescent, Cheshunt, EN7 6WZ

Director22 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 March 2001Active
Cctv House, Watchmead, Welwyn Garden City, England, AL7 1LT

Director01 May 2014Active
7 Greystoke Gardens, Oakwood, Enfield, EN2 7NU

Director08 August 2006Active
4 Great Gables, Great Ashby, Stevenage, SG1 6GL

Director01 July 2006Active
Cctv House, Watchmead, Welwyn Garden City, England, AL7 1LT

Director01 April 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 March 2001Active

People with Significant Control

Mr Steven Mark Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Stephanie Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-26Gazette

Gazette dissolved liquidation.

Download
2022-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-22Insolvency

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

Download
2021-01-07Insolvency

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

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-10Insolvency

Liquidation in administration progress report.

Download
2018-12-07Insolvency

Liquidation in administration progress report.

Download
2018-10-19Insolvency

Liquidation in administration extension of period.

Download
2018-06-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-06-05Insolvency

Liquidation in administration progress report.

Download
2018-01-05Insolvency

Liquidation in administration result creditors meeting.

Download
2017-12-13Insolvency

Liquidation in administration proposals.

Download
2017-11-13Address

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

Download
2017-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.