Company NameGensen Imports Limited
Company StatusDissolved
Company Number05666967
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Vikas Jerath
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene
Wilmslow Road Woodford
Stockport
Cheshire
SK7 1RH
Director NameMrs Geetika Jerath
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2010)
RoleComp Secretary
Country of ResidenceEngland
Correspondence AddressSunnydene
Wilmslow Road
Stockport
Cheshire
SK7 1RH
Secretary NameMrs Geetika Jerath
NationalityBritish
StatusClosed
Appointed15 January 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2010)
RoleComp Secretary
Country of ResidenceEngland
Correspondence AddressSunnydene
Wilmslow Road
Stockport
Cheshire
SK7 1RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,513
Cash£8,345
Current Liabilities£9,958

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 05/01/09; no change of members (10 pages)
11 May 2009Return made up to 05/01/09; no change of members (10 pages)
22 January 2009Return made up to 05/01/08; no change of members (10 pages)
22 January 2009Return made up to 05/01/08; no change of members (10 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Return made up to 05/01/07; full list of members (7 pages)
6 February 2007Return made up to 05/01/07; full list of members (7 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (1 page)
19 June 2006New secretary appointed;new director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)