Company NameGenemoss Ventures Limited
Company StatusDissolved
Company NumberSC403490
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Olanrewaju Olabamiji
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address603 South Ninth Street
Milton Keynes
Buckinghamshire
MK9 3DF

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

60 at £1Olanrewaju Olabamiji
60.00%
Ordinary
20 at £1Kehinde Olabamiji
20.00%
Ordinary
20 at £1Tobi Olabamiji
20.00%
Ordinary

Financials

Year2014
Net Worth£30,792
Cash£36,777
Current Liabilities£7,051

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Dr Olanrewaju Olabamiji on 24 November 2015 (2 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Registered office address changed from Flat G1 No. 14 Scarrel Road Castlemilk Glasgow G45 0DR to 272 Bath Street Glasgow G2 4JR on 30 June 2015 (1 page)
25 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
11 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)