GENWICK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 07890772
Status Active
Incorporation Date 22 December 2011
Company Type Private Limited Company
Address 13 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GENWICK LIMITED are www.genwick.co.uk, and www.genwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Genwick Limited is a Private Limited Company. The company registration number is 07890772. Genwick Limited has been working since 22 December 2011. The present status of the company is Active. The registered address of Genwick Limited is 13 David Mews London England W1u 6eq. The company`s financial liabilities are £8.22k. It is £1.97k against last year. The cash in hand is £0.03k. It is £0.03k against last year. And the total assets are £1.7k, which is £0.22k against last year. HORSFORD, Michael Patrick is a Director of the company. Director O'DRISCOLL, Richard Spencer Finian has been resigned. Director POOLE, Roxanne Marie has been resigned. Director SHROFF, Ankur Vijaykumar has been resigned. Director SONAH, Ashok Prakash has been resigned. Director SONAH, Sandhya Rana has been resigned. Director SONAH, Sandhya Rana has been resigned. Director SURAT, Sandhya Kumari has been resigned. Director WHITE, Benjamin has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


genwick Key Finiance

LIABILITIES £8.22k
+31%
CASH £0.03k
TOTAL ASSETS £1.7k
+14%
All Financial Figures

Current Directors

Director
HORSFORD, Michael Patrick
Appointed Date: 08 March 2016
51 years old

Resigned Directors

Director
O'DRISCOLL, Richard Spencer Finian
Resigned: 22 March 2013
Appointed Date: 22 December 2011
68 years old

Director
POOLE, Roxanne Marie
Resigned: 25 January 2016
Appointed Date: 06 August 2013
41 years old

Director
SHROFF, Ankur Vijaykumar
Resigned: 06 August 2013
Appointed Date: 17 June 2013
47 years old

Director
SONAH, Ashok Prakash
Resigned: 21 April 2013
Appointed Date: 27 March 2012
59 years old

Director
SONAH, Sandhya Rana
Resigned: 28 April 2013
Appointed Date: 21 April 2013
48 years old

Director
SONAH, Sandhya Rana
Resigned: 27 March 2013
Appointed Date: 22 March 2013
48 years old

Director
SURAT, Sandhya Kumari
Resigned: 17 June 2013
Appointed Date: 28 April 2013
43 years old

Director
WHITE, Benjamin
Resigned: 08 March 2016
Appointed Date: 25 January 2016
48 years old

Persons With Significant Control

Billington Private Equity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENWICK LIMITED Events

03 Jan 2017
Confirmation statement made on 30 September 2016 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
18 Apr 2016
Termination of appointment of Benjamin White as a director on 8 March 2016
18 Apr 2016
Appointment of Mr Michael Patrick Horsford as a director on 8 March 2016
...
... and 27 more events
23 Mar 2013
Termination of appointment of Richard O'driscoll as a director
23 Mar 2013
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 23 March 2013
31 Dec 2012
Accounts for a dormant company made up to 31 December 2012
24 Dec 2012
Annual return made up to 22 December 2012 with full list of shareholders
22 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted