Company NameGenius Management Corporation Limited
Company StatusDissolved
Company Number09269207
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameAVRO Consultare Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jacob MacDonald
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2014(1 month after company formation)
Appointment Duration6 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TA
Director NameMr Charles Mallon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2014(1 month after company formation)
Appointment Duration6 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TA
Director NameMr Vitalijs Luksa
Date of BirthMarch 1985 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TA on 19 July 2019 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
25 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
19 November 2014Company name changed avro consultare LTD.\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
(3 pages)
19 November 2014Company name changed avro consultare LTD.\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Appointment of Mr Charles Mallon as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Charles Mallon as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Vitalijs Luksa as a director on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 55 Balcombe Street London NW1 6HD England to 83 Ducie Street Manchester M1 2JQ on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Vitalijs Luksa as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Jacob Macdonald as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Jacob Macdonald as a director on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 55 Balcombe Street London NW1 6HD England to 83 Ducie Street Manchester M1 2JQ on 18 November 2014 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)