Company NameDealergem Limited
Company StatusDissolved
Company Number02003608
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Emmanuel Amadi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed01 May 2009(23 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameMr Emmanuel Amadi
NationalityNigerian
StatusClosed
Appointed01 May 2009(23 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameKeith John Fookes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleMotor Vehicle Dealer
Correspondence Address99 High Road
Bushey Heath
Hertfordshire
WD23 1EL
Director NameKeith John Fookes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1995)
RoleMotor Vehicle Dealer
Correspondence Address99 High Road
Bushey Heath
Hertfordshire
WD23 1EL
Director NameMr Jeremy David Hartnell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years (resigned 19 October 2007)
RoleMotor Vehicle Dealer
Country of ResidenceEngland
Correspondence AddressMonks Rest
Hillside Road
Pinner
Middlesex
HA5 3YJ
Secretary NameLilian Mattey
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriels
11 The Avenue
Radlett
Hertfordshire
WD7 7DG
Secretary NameJohn Henry Fookes
NationalityBritish
StatusResigned
Appointed08 November 2007(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address91 Harrow Way
Carpenters Park
Hertfordshire
WD19 5EH
Director NameMr Archibald Anthony Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hart Grove
Southall
Middx
UB1 2UW

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Anthony Graham
50.00%
Ordinary
50 at £1Emmanuel Amadi
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,263
Cash£4,884
Current Liabilities£19,677

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End25 April

Filing History

29 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 July 2020Termination of appointment of Archibald Anthony Graham as a director on 15 June 2020 (1 page)
23 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
28 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
6 February 2019Director's details changed for Mr Emmanuel Amadi on 29 January 2019 (2 pages)
7 January 2019Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Cessation of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (1 page)
13 November 2017Notification of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (2 pages)
13 November 2017Notification of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (2 pages)
13 November 2017Notification of Archibald Anthony Graham as a person with significant control on 1 July 2016 (2 pages)
13 November 2017Cessation of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (1 page)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Notification of Archibald Anthony Graham as a person with significant control on 1 July 2016 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
25 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
29 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
29 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
10 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages)
15 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages)
15 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Mr Emmanuel Amadi on 16 August 2012 (1 page)
14 January 2013Secretary's details changed for Mr Emmanuel Amadi on 16 August 2012 (1 page)
16 August 2012Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
8 December 2010Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Emmanuel Amadi on 11 October 2009 (2 pages)
1 December 2009Director's details changed for Archibald Anthony Graham on 11 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Emmanuel Amadi on 11 October 2009 (1 page)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Mr Emmanuel Amadi on 11 October 2009 (1 page)
1 December 2009Director's details changed for Emmanuel Amadi on 11 October 2009 (2 pages)
1 December 2009Director's details changed for Archibald Anthony Graham on 11 October 2009 (2 pages)
2 September 2009Director's change of particulars / anthony graham / 24/08/2009 (1 page)
2 September 2009Director's change of particulars / anthony graham / 24/08/2009 (1 page)
18 June 2009Appointment terminated director keith fookes (1 page)
18 June 2009Director appointed anthony graham (2 pages)
18 June 2009Appointment terminated secretary john fookes (1 page)
18 June 2009Appointment terminated secretary john fookes (1 page)
18 June 2009Registered office changed on 18/06/2009 from p o box 102 67 bridge street pinner middlesex HA5 3JB (1 page)
18 June 2009Director and secretary appointed emmanuel amadi (2 pages)
18 June 2009Registered office changed on 18/06/2009 from p o box 102 67 bridge street pinner middlesex HA5 3JB (1 page)
18 June 2009Appointment terminated director keith fookes (1 page)
18 June 2009Director appointed anthony graham (2 pages)
18 June 2009Director and secretary appointed emmanuel amadi (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Return made up to 12/10/08; full list of members (3 pages)
17 February 2009Return made up to 12/10/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
14 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 November 2006Return made up to 12/10/06; full list of members (2 pages)
13 November 2006Return made up to 12/10/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
22 November 2005Return made up to 12/10/05; full list of members (6 pages)
22 November 2005Return made up to 12/10/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
18 December 2003Partial exemption accounts made up to 30 April 2003 (5 pages)
18 December 2003Partial exemption accounts made up to 30 April 2003 (5 pages)
7 November 2003Return made up to 12/10/03; full list of members (6 pages)
7 November 2003Return made up to 12/10/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 November 2002Return made up to 12/10/02; full list of members (6 pages)
16 November 2002Return made up to 12/10/02; full list of members (6 pages)
30 October 2001Partial exemption accounts made up to 30 April 2001 (4 pages)
30 October 2001Partial exemption accounts made up to 30 April 2001 (4 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 April 2000 (11 pages)
6 March 2001Full accounts made up to 30 April 2000 (11 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: monks rest hillside road pinner middlesex HA5 3YJ (1 page)
20 January 1999Registered office changed on 20/01/99 from: monks rest hillside road pinner middlesex HA5 3YJ (1 page)
5 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Full accounts made up to 30 April 1998 (11 pages)
5 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Full accounts made up to 30 April 1998 (11 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 February 1998Return made up to 12/10/97; no change of members (4 pages)
3 February 1998Return made up to 12/10/97; no change of members (4 pages)
13 November 1996Full accounts made up to 30 April 1996 (11 pages)
13 November 1996Full accounts made up to 30 April 1996 (11 pages)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (6 pages)
18 October 1995Return made up to 12/10/95; full list of members (6 pages)