Company NameGenesis Media Solutions Ltd
Company StatusDissolved
Company Number07356035
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Mark Gittins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 3 months after company formation)
Appointment Duration1 year (closed 04 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAda House Thompson Street
Manchester
M4 5FY
Director NameMr Andrew Gittins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 3 months after company formation)
Appointment Duration1 year (closed 04 December 2012)
RoleIT
Country of ResidenceEngland
Correspondence Address24 Kings Park
Leigh
Lancashire
WN7 1UE
Director NameMr Antony Steven Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bunbury Close
Middlewich
Cheshire
CW10 0SG

Location

Registered AddressAda House
Thompson Street
Manchester
M4 5FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Register(s) moved to registered inspection location (1 page)
5 January 2012Termination of appointment of Antony Steven Jones as a director on 1 December 2011 (1 page)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Registered office address changed from Ada House 77 Thompson Street Manchester M4 5FY on 5 January 2012 (1 page)
5 January 2012Appointment of Mr Andrew Mark Gittins as a director (2 pages)
5 January 2012Registered office address changed from Ada House 77 Thompson Street Manchester M4 5FY on 5 January 2012 (1 page)
5 January 2012Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Termination of appointment of Antony Jones as a director (1 page)
5 January 2012Registered office address changed from Ada House 77 Thompson Street Manchester M4 5FY on 5 January 2012 (1 page)
5 January 2012Register(s) moved to registered inspection location (1 page)
5 January 2012Appointment of Mr Andrew Mark Gittins as a director on 1 December 2011 (2 pages)
4 January 2012Registered office address changed from 11 Bunbury Close Middlewich Cheshire CW10 0SG England on 4 January 2012 (2 pages)
4 January 2012Appointment of Mr Andrew Gittins as a director (2 pages)
4 January 2012Appointment of Mr Andrew Gittins as a director on 1 December 2011 (2 pages)
4 January 2012Registered office address changed from 11 Bunbury Close Middlewich Cheshire CW10 0SG England on 4 January 2012 (2 pages)
4 January 2012Termination of appointment of Antony Jones as a director (1 page)
4 January 2012Registered office address changed from 11 Bunbury Close Middlewich Cheshire CW10 0SG England on 4 January 2012 (2 pages)
4 January 2012Termination of appointment of Antony Steven Jones as a director on 1 December 2011 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)