Company NameJust Ask Genie Limited
Company StatusDissolved
Company Number07139030
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMrs Joanne Bell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2016(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusClosed
Appointed15 September 2016(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 March 2017)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Peter Walls
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2015)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMr Simon Walker
StatusResigned
Appointed28 May 2015(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed17 March 2016(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR

Contact

Websitewww.ownageniehome.co.uk
Telephone0845 6017599
Telephone regionUnknown

Location

Registered AddressEmperor House 2
Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

1 at £1Simon Walker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
19 September 2016Termination of appointment of Julie Shipley as a secretary on 15 September 2016 (1 page)
19 September 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 15 September 2016 (2 pages)
19 September 2016Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page)
16 June 2016Appointment of Ms Julie Shipley as a secretary on 17 March 2016 (2 pages)
16 June 2016Termination of appointment of Simon Walker as a secretary on 17 March 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
15 December 2015Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 June 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 May 2015Appointment of Mr John Robert Walker as a director on 28 May 2015 (2 pages)
29 May 2015Appointment of Mr Simon Walker as a secretary on 28 May 2015 (2 pages)
29 May 2015Termination of appointment of Simon Walker as a director on 28 May 2015 (1 page)
29 May 2015Appointment of Mr Steven Mark Hicks as a director on 28 May 2015 (2 pages)
29 May 2015Appointment of Mr Michael Bussey as a director on 28 May 2015 (2 pages)
29 May 2015Appointment of Mr Peter Walls as a director on 28 May 2015 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)