Company Information for N-GENIUS V S LIMITED
1ST FLOOR, 85 STRAND, LONDON, WC2R 0DW,
|
Company Registration Number
05024919
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
N-GENIUS V S LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 85 STRAND LONDON WC2R 0DW Other companies in WC2E | ||
Previous Names | ||
|
Company Number | 05024919 | |
---|---|---|
Company ID Number | 05024919 | |
Date formed | 2004-01-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 23:28:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER EDWARD SHELLEY |
||
FAISAL RANDEREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANCTUARY ADVISORS LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
LEGALCOIN LIMITED | Company Secretary | 2005-02-15 | CURRENT | 1987-09-01 | Active | |
RICHERSON LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1986-10-01 | Active | |
COLLINS LEISURE LIMITED | Company Secretary | 2002-01-05 | CURRENT | 1994-03-10 | Dissolved 2017-11-22 | |
WORK SOURCE LIMITED | Company Secretary | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
DCD FINANCE (UK) LIMITED | Company Secretary | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
DCD FACTORS LIMITED | Company Secretary | 1997-03-10 | CURRENT | 1997-03-10 | Active | |
DCD PROPERTIES LIMITED | Company Secretary | 1995-08-17 | CURRENT | 1995-08-17 | Active | |
DCD LONDON & MUTUAL PLC | Company Secretary | 1994-02-10 | CURRENT | 1994-02-10 | Active | |
DCD TRADE SERVICES LIMITED | Company Secretary | 1992-05-16 | CURRENT | 1977-08-10 | Active | |
PELHAM INCORPORATED LIMITED | Company Secretary | 1992-02-22 | CURRENT | 1990-02-22 | Active | |
WARRENBY LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1987-04-30 | Active | |
WARRENBY LIMITED | Director | 2005-03-01 | CURRENT | 1987-04-30 | Active | |
DENBAY LIMITED | Director | 2005-02-10 | CURRENT | 2004-12-07 | Dissolved 2018-08-14 | |
DCD TRADE SERVICES LIMITED | Director | 2004-01-12 | CURRENT | 1977-08-10 | Active | |
DCD FACTORS LIMITED | Director | 2004-01-12 | CURRENT | 1997-03-10 | Active | |
DCD FINANCE (UK) LIMITED | Director | 2004-01-12 | CURRENT | 2000-02-18 | Active | |
DCD LONDON & MUTUAL PLC | Director | 2003-12-15 | CURRENT | 1994-02-10 | Active | |
DCD PROPERTIES LIMITED | Director | 2003-12-15 | CURRENT | 1995-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 85 Strand London WC2R 0DW England | |
PSC05 | Change of details for Dcd Properties Limited as a person with significant control on 2021-09-01 | |
PSC07 | CESSATION OF FAISAL AHMED RANDEREE AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Faisal Randeree on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM 90 Long Acre London WC2E 9RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 01/08/19 | |
AP01 | DIRECTOR APPOINTED MR ZAID SHABIR RANDEREE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL RANDEREE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Faisal Randeree on 2010-03-18 | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 23/01/09; full list of members | |
287 | Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
88(2)R | AD 27/01/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N-GENIUS V S LIMITED
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as N-GENIUS V S LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |