Company NamePrecious Gems Consultants Limited
Company StatusDissolved
Company Number01472187
CategoryPrivate Limited Company
Incorporation Date10 January 1980(44 years, 4 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJacques Nodier
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed18 May 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 October 1997)
RoleChartered Accountant
Correspondence Address115 Avenue De La Republique
F-78500 Sartrouville
France
Secretary NameLufra Immobiliere S.A. (Corporation)
StatusClosed
Appointed18 May 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 October 1997)
Correspondence Address15 Boulevard Roosevelt
Luxembourg
L2450
Director NameArthur Albert Raunicher
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressArgentinierstrasse 21
A-1040 Vienna
Austria
Secretary NameChristiana Raunicher
NationalityAustrian
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressArgentinierstrasse 21
Vienna A-1040
Austria

Location

Registered AddressHillview House
1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
4 October 1996Registered office changed on 04/10/96 from: 2/4 cayton street london EC1V 9EH (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Director resigned;new director appointed (4 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Registered office changed on 01/06/95 from: 6TH floor one hanover square london W1A 4SR (1 page)
14 March 1995Return made up to 31/12/94; full list of members (10 pages)