Company NameGemhart Limited
Company StatusDissolved
Company Number01266316
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Patrick Spice
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressThe Hedges
Tully Nessle
Alford
Aberdeenshire
AB33 8QR
Scotland
Director NameMrs Lesley Alison Spice
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleSecretary
Correspondence AddressThe Hedges
Tully Nessle
Alford
Aberdeenshire
AB33 8QR
Scotland
Secretary NameMrs Lesley Alison Spice
NationalityBritish
StatusClosed
Appointed18 June 1991(14 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressThe Hedges
Tully Nessle
Alford
Aberdeenshire
AB33 8QR
Scotland

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£22,642
Cash£24,481
Current Liabilities£4,707

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
22 June 2006Return made up to 18/06/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Return made up to 18/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 245,main road, sidcup, kent. DA14 6QS (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 June 2000Return made up to 18/06/00; full list of members (6 pages)
19 June 2000Accounting reference date shortened from 28/07/00 to 31/03/00 (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 June 1999Return made up to 18/06/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
26 June 1998Return made up to 18/06/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
27 June 1997Return made up to 18/06/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
5 July 1996Return made up to 18/06/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (11 pages)
14 June 1995Return made up to 18/06/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (8 pages)