Company NameGenius Energy Solutions Limited
Company StatusDissolved
Company Number08370067
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Lee Lowes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Lee Stewart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lee Stewart
50.00%
Ordinary
1 at £1Michael Lee Lowes
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Lee Stewart on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Michael Lee Lowes on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Michael Lee Lowes on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Lee Stewart on 1 January 2016 (2 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)