Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Genes For Life Limited
Genes For Life Limited is a dissolved company incorporated on 31 March 2014 with the registered office located in Leeds, West Yorkshire. Genes For Life Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 August 2018
(7 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08967242
Private limited company
Age
11 years
Incorporated
31 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Genes For Life Limited
Contact
Update Details
Address
93 Water Lane
Leeds
LS11 5QN
England
Same address for the past
7 years
Companies in LS11 5QN
Telephone
Unreported
Email
Unreported
Website
Optivi.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Ian Ashley Richardson
Director • Solicitor • British • Lives in England • Born in Apr 1959
Jonathan Paul Day
Director • Solicitor • English • Lives in England • Born in Apr 1975
Optivi Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ground Properties Limited
Ian Ashley Richardson is a mutual person.
Active
Gray Cooper Media Limited
Ian Ashley Richardson is a mutual person.
Active
Ground Properties Trading Limited
Ian Ashley Richardson is a mutual person.
Active
This Is My: Sports Medicine Limited
Jonathan Paul Day is a mutual person.
Active
Medsolve (UK) Limited
Jonathan Paul Day is a mutual person.
Active
This Is My: Body Limited
Jonathan Paul Day is a mutual person.
Active
This Is My: Ultrasound Services Limited
Jonathan Paul Day is a mutual person.
Active
This Is My: Healthcare Holdings Limited
Jonathan Paul Day is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£1.31K
Decreased by £213 (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.94K
Decreased by £3.95K (-50%)
Total Liabilities
-£27.38K
Increased by £2.67K (+11%)
Net Assets
-£23.44K
Decreased by £6.63K (+39%)
Debt Ratio (%)
695%
Increased by 381.9% (+122%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 21 Aug 2018
Voluntary Gazette Notice
7 Years Ago on 5 Jun 2018
Application To Strike Off
7 Years Ago on 29 May 2018
James Ramsay Resigned
7 Years Ago on 13 Apr 2018
Sat Singh Bahia Resigned
7 Years Ago on 13 Apr 2018
Magdy Adib Ishak-Hanna Resigned
7 Years Ago on 13 Apr 2018
Registers Moved To Inspection Address
7 Years Ago on 4 Apr 2018
Inspection Address Changed
7 Years Ago on 3 Apr 2018
Confirmation Submitted
7 Years Ago on 3 Apr 2018
Full Accounts Submitted
8 Years Ago on 4 Oct 2017
Get Alerts
Get Credit Report
Discover Genes For Life Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Aug 2018
First Gazette notice for voluntary strike-off
Submitted on 5 Jun 2018
Application to strike the company off the register
Submitted on 29 May 2018
Termination of appointment of Magdy Adib Ishak-Hanna as a director on 13 April 2018
Submitted on 14 Apr 2018
Termination of appointment of Sat Singh Bahia as a director on 13 April 2018
Submitted on 14 Apr 2018
Termination of appointment of James Ramsay as a director on 13 April 2018
Submitted on 14 Apr 2018
Register(s) moved to registered inspection location 17 North Drive Littleton Winchester SO22 6QA
Submitted on 4 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
Submitted on 3 Apr 2018
Register inspection address has been changed to 17 North Drive Littleton Winchester SO22 6QA
Submitted on 3 Apr 2018
Total exemption full accounts made up to 31 December 2016
Submitted on 4 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs