Advanced company searchLink opens in new window

N-GENIUS LIMITED

Company number 03937298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
18 May 2012 4.68 Liquidators' statement of receipts and payments to 30 April 2012
10 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2012 AD01 Registered office address changed from 90 Long Acre London WC2E 9RA on 11 January 2012
10 Jan 2012 4.20 Statement of affairs with form 4.19
10 Jan 2012 600 Appointment of a voluntary liquidator
10 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-04
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AP01 Appointment of Nasar Abbas Syed Hussain as a director
12 Apr 2011 AP03 Appointment of Nasar Abbas Syed Hussain as a secretary
12 Apr 2011 TM01 Termination of appointment of Faisal Randeree as a director
12 Apr 2011 TM02 Termination of appointment of Christopher Shelley as a secretary
29 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10,000
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Faisal Randeree on 18 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 01/03/09; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW
08 Oct 2008 288c Director's Change of Particulars / faisal randeree / 06/10/2008 / HouseName/Number was: , now: 42 the lockhouse; Street was: 4 mandela street, now: 35 hampstead road; Post Code was: NW1 0DU, now: NW1 7DF
30 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
07 Mar 2008 363a Return made up to 01/03/08; full list of members
07 Feb 2008 288c Director's particulars changed
09 Aug 2007 AA Total exemption full accounts made up to 31 December 2006