London
SW8 3ES
Director Name | Mr Barry Trevor Ferdinand |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashpen House Copthill Lane Kingswood Surrey KT20 6HL |
Secretary Name | Alan Pierpoint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 4 Chase Gardens Waltham Chase Southampton Hampshire SO32 2ES |
Director Name | James Trevor Gladstone |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 12 Northfield Close South Cave Brough North Humberside HU15 2EW |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Croft Park North Ferriby HU14 3JX |
Director Name | Michael Yates |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | Redcliffe Road Hessle North Humberside HU13 0HA |
Secretary Name | Maureen Elizabeth Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 12 Northfield Close South Cave Brough North Humberside HU15 2EW |
Secretary Name | Mr Neil Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Croft Park North Ferriby HU14 3JX |
Director Name | Eric Shackleton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 July 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 41 Hastings Court Altofts Wakefield West Yorkshire WF6 2SH |
Director Name | Shaun Barker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 101 Jendale Hull North Humberside HU7 4BT |
Registered Address | The Old Town Hall The Broadway Wimbledon London SW9 8YA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
30k at £1 | Gemtec Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 January 2012 | Appointment of Jason Patrick Collins as a director on 25 July 2011 (3 pages) |
25 January 2012 | Termination of appointment of Shaun Barker as a director (2 pages) |
25 January 2012 | Registered office address changed from The Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on 25 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Neil Robson as a director (2 pages) |
25 January 2012 | Appointment of Jason Patrick Collins as a director (3 pages) |
25 January 2012 | Termination of appointment of Neil Robson as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Neil Robson as a director on 25 July 2011 (2 pages) |
25 January 2012 | Termination of appointment of Neil Robson as a secretary on 25 July 2011 (2 pages) |
25 January 2012 | Appointment of Alan Pierpoint as a secretary (3 pages) |
25 January 2012 | Appointment of Alan Pierpoint as a secretary on 25 July 2011 (3 pages) |
25 January 2012 | Termination of appointment of Eric Shackleton as a director (2 pages) |
25 January 2012 | Appointment of Barry Trevor Ferdinand as a director (3 pages) |
25 January 2012 | Appointment of Barry Trevor Ferdinand as a director on 25 July 2011 (3 pages) |
25 January 2012 | Registered office address changed from the Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on 25 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Shaun Barker as a director on 25 July 2011 (2 pages) |
25 January 2012 | Termination of appointment of Eric Shackleton as a director on 25 July 2011 (2 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 December 2009 | Director's details changed for Eric Shackleton on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Eric Shackleton on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Eric Shackleton on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Shaun Barker on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Shaun Barker on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Shaun Barker on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Appointment Terminated Director michael yates (1 page) |
22 September 2009 | Appointment terminated director michael yates (1 page) |
22 September 2009 | Director appointed shaun barker (1 page) |
22 September 2009 | Director appointed shaun barker (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members
|
24 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
29 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 30/11/02; full list of members
|
21 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 30/11/01; full list of members
|
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members
|
5 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Company name changed G.M. copiers LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed G.M. copiers LIMITED\certificate issued on 01/04/96 (2 pages) |
28 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
28 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1995 | Return made up to 30/11/95; no change of members
|
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 March 1995 | Particulars of mortgage/charge (5 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 October 1979 | Incorporation (13 pages) |
1 October 1979 | Incorporation (13 pages) |