Company NameGenie-S Europe Limited
Company StatusDissolved
Company NumberSC465203
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Pan Lang Hui
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed01 May 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F B Cheung Lee Ind Bldg 9 Cheung Lee Street
Chai Wan
Hong Kong
Director NameMr Yusuf Ibrahim Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dunsinane Estate
Dundee
DD2 3QF
Scotland
Secretary NameMr Sheryar Adam
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Dunsinane Estate
Dundee
DD2 3QF
Scotland
Director NameGenie-S International Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressUnit B 19/F 77 Sheung On Street
Chai Wan
Hong Kong

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Genie-s International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£661
Cash£1
Current Liabilities£662

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Director's details changed for Ms Pan Lang Hui on 1 August 2015 (2 pages)
2 September 2015Director's details changed for Ms Pan Lang Hui on 1 August 2015 (2 pages)
28 August 2015Registered office address changed from 31 Dunsinane Estate Dundee DD2 3QF to 4th Floor 115 George Street Edinburgh EH2 4JN on 28 August 2015 (2 pages)
11 August 2015Termination of appointment of Sheryar Adam as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Yusuf Ibrahim Okhai as a director on 11 August 2015 (1 page)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
9 May 2014Appointment of Ms Pan Lang Hui as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)