ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Generic 012 Ltd

Generic 012 Ltd is a dissolved company incorporated on 7 June 2023 with the registered office located in Leeds, West Yorkshire. Generic 012 Ltd was registered 2 years 3 months ago.
Status
Dissolved
Dissolved on 25 February 2025 (6 months ago)
Was 1 year 8 months old at the time of dissolution
Via compulsory strike-off
Company No
14921468
Private limited company
Age
2 years 3 months
Incorporated 7 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 September 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
277 Roundhay Road
Leeds
LS8 4HS
England
Address changed on 22 Sep 2023 (1 year 11 months ago)
Previous address was Digitery Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Generic 013 Ltd
Mrs Tara Christina Kleanthous is a mutual person.
Dissolved
Financials
Generic 012 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
6 Months Ago on 25 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Jade Renshaw Resigned
1 Year 5 Months Ago on 1 Apr 2024
Mrs Tara Christina Kleanthous Appointed
1 Year 5 Months Ago on 1 Apr 2024
Mrs Jade Renshaw Appointed
1 Year 6 Months Ago on 29 Feb 2024
Muhammad Ashraf Hussain Resigned
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Prime Portfolio Partners Ltd (PSC) Appointed
1 Year 11 Months Ago on 21 Sep 2023
Prime Portfolio Partners Ltd Appointed
1 Year 11 Months Ago on 21 Sep 2023
Mr Muhammad Ashraf Hussain Appointed
1 Year 11 Months Ago on 21 Sep 2023
Get Credit Report
Discover Generic 012 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Appointment of Mrs Tara Christina Kleanthous as a director on 1 April 2024
Submitted on 1 Apr 2024
Termination of appointment of Jade Renshaw as a director on 1 April 2024
Submitted on 1 Apr 2024
Termination of appointment of Muhammad Ashraf Hussain as a director on 29 February 2024
Submitted on 1 Mar 2024
Appointment of Mrs Jade Renshaw as a director on 29 February 2024
Submitted on 1 Mar 2024
Registered office address changed from Digitery Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 277 Roundhay Road Leeds LS8 4HS on 22 September 2023
Submitted on 22 Sep 2023
Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 21 September 2023
Submitted on 21 Sep 2023
Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to Digitery Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 21 September 2023
Submitted on 21 Sep 2023
Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 21 September 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year