Company NameGencocom International Ltd
Company StatusDissolved
Company Number05245909
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Sylvester Serrant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address73 Manley Road
Whalley Range
Manchester
M16 8WF
Secretary NameAndrew Serrant
NationalityBritish
StatusClosed
Appointed20 August 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 October 2011)
RoleCompany Director
Correspondence Address73 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
Director NameMr Soumare Diabe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed07 April 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2011)
RoleImporter/Exporter
Country of ResidenceFrance
Correspondence Address4 Rue De Monttessuy
Paris
75007
France
Director NameKim Andersen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVestergade 55
Toender
6270
Denmark
Secretary NameShiv Satchit
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Clayponds Gardens
London
W5 4RF

Location

Registered Address73 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (2 pages)
10 June 2011Application to strike the company off the register (2 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
(5 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 100
(5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
9 April 2010Appointment of Mr Soumare Diabe as a director (2 pages)
9 April 2010Appointment of Mr Soumare Diabe as a director (2 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 July 2009Accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
19 August 2008Resolutions
  • RES13 ‐ Dormant accounts 15/08/2008
(1 page)
19 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 August 2008Accounts made up to 30 September 2007 (6 pages)
19 August 2008Resolutions
  • RES13 ‐ Dormant accounts 15/08/2008
(1 page)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
28 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 July 2007Accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 November 2005Return made up to 29/09/05; full list of members (7 pages)
25 November 2005Return made up to 29/09/05; full list of members (7 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
29 September 2004Incorporation (14 pages)