Company NameGenseric Diamonds Limited
Company StatusDissolved
Company Number05907748
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesKitestride Limited and Geneseric Diamonds Limited

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 David Vergopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(2 years after company formation)
Appointment Duration12 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 18 August 2009)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameJohn David Vergopoulos
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Road
Chiswick
London
W4 3HY
Director NameMr William Hilditch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 121
98 The Quays Salford Quays
Manchester
M50 3BD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£82,159
Cash£7,940
Current Liabilities£174,199

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Application for striking-off (1 page)
5 January 2009Return made up to 16/08/07; full list of members; amend (7 pages)
19 December 2008Location of register of members (1 page)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Capitals not rolled up (3 pages)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Return made up to 16/08/08; full list of members (6 pages)
14 November 2008Capitals not rolled up (2 pages)
10 November 2008S-div (2 pages)
10 November 2008Resolutions
  • RES13 ‐ Sub division 01/09/2006
(1 page)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2008Appointment terminated director william hilditch (1 page)
5 September 2008Director appointed john david vergopoulos (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 1 city square leeds LS1 2DP (1 page)
15 October 2007Return made up to 16/08/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1 city square leeds LS1 2DP (1 page)
13 September 2006Registered office changed on 13/09/06 from: 41 chalton street london NW1 1JD (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
8 September 2006Company name changed geneseric diamonds LIMITED\certificate issued on 08/09/06 (2 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006New director appointed (1 page)
4 September 2006Company name changed kitestride LIMITED\certificate issued on 04/09/06 (2 pages)
16 August 2006Incorporation (17 pages)