-
GENERA HOLDINGS LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 10274377
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- ARNOLD-FORSTER, Jacob
- CARR, Ian
- HOUWELING, Pieter Leendert
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-12
- Dissolved on
- 2023-11-18
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- Mr Pieter Leendert Houweling
- Gstc Health Innovations Limited
- Nesta Investment Management Llp
- -
- Dr Martin John Hurrell
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2019-07-25
- Last Date: 2018-07-11
-
GENERA HOLDINGS LIMITED Company Description
- GENERA HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10274377. Its current trading status is "closed". It was registered 2016-07-12. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2018-07-31.It can be contacted at 1 Kings Avenue .
Get GENERA HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Genera Holdings Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Did you know? kompany provides original and official company documents for GENERA HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-03-17) - AM10
-
liquidation-in-administration-move-to-dissolution (2023-08-18) - AM23
-
gazette-dissolved-liquidation (2023-11-18) - GAZ2
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-17) - TM01
-
liquidation-in-administration-progress-report (2022-03-09) - AM10
-
liquidation-in-administration-extension-of-period (2022-09-06) - AM19
-
liquidation-in-administration-progress-report (2022-09-13) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-09-14) - AM10
-
liquidation-in-administration-progress-report (2021-03-23) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-03-16) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-02) - AD01
-
liquidation-in-administration-progress-report (2020-10-05) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-17) - AM02
-
liquidation-in-administration-extension-of-period (2019-09-18) - AM19
-
liquidation-in-administration-result-creditors-meeting (2019-09-18) - AM07
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-09-18) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-02) - AD01
-
liquidation-in-administration-proposals (2019-08-31) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-08-31) - AM01
-
accounts-with-accounts-type-total-exemption-full (2019-05-07) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-04-16) - AA
-
change-to-a-person-with-significant-control (2018-10-19) - PSC04
-
change-person-director-company-with-change-date (2018-10-19) - CH01
-
confirmation-statement-with-updates (2018-10-22) - CS01
-
notification-of-a-person-with-significant-control (2018-10-19) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-09) - MR01
-
capital-name-of-class-of-shares (2018-11-21) - SH08
-
resolution (2018-01-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-08-02) - PSC07
-
cessation-of-a-person-with-significant-control (2017-08-03) - PSC07
-
memorandum-articles (2017-01-06) - MA
-
capital-alter-shares-subdivision (2017-01-16) - SH02
-
resolution (2017-01-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-02-16) - TM01
-
capital-allotment-shares (2017-07-14) - SH01
-
appoint-person-director-company-with-name-date (2017-07-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-14) - AD01
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC01
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC02
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC01
-
resolution (2017-07-20) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-27) - AD01
-
capital-allotment-shares (2016-12-15) - SH01
-
appoint-person-director-company-with-name-date (2016-12-12) - AP01
-
capital-allotment-shares (2016-12-05) - SH01
-
incorporation-company (2016-07-12) - NEWINC