Company NameGenoxy Limited
Company StatusDissolved
Company Number09216395
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 6 months ago)
Dissolution Date28 February 2023 (1 year ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Maria Oxana Popovici
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Franklin Street
Sunderland
SR4 6EX

Location

Registered Address41 Franklin Street
Sunderland
SR4 6EX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
28 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 30 September 2016 (1 page)
24 April 2017Micro company accounts made up to 30 September 2016 (1 page)
25 October 2016Director's details changed for Miss Maria Oxana Popovici on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Miss Maria Oxana Popovici on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 57 Mainsforth Terrace West Hendon Sunderland SR2 8JX to 35 Lumley Street Sunderland SR4 7DZ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 57 Mainsforth Terrace West Hendon Sunderland SR2 8JX to 35 Lumley Street Sunderland SR4 7DZ on 25 October 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
18 November 2014Registered office address changed from C/O 58 58 Chipchase Washington Tyne and Wear NE38 0NG United Kingdom to 57 Mainsforth Terrace West Hendon Sunderland SR2 8JX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O 58 58 Chipchase Washington Tyne and Wear NE38 0NG United Kingdom to 57 Mainsforth Terrace West Hendon Sunderland SR2 8JX on 18 November 2014 (1 page)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)