Company NameGemtaste Limited
Company StatusDissolved
Company Number02396647
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francesco Papa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed20 June 1991(2 years after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Middle Lane
London
N8 8PL
Director NameJulia Caroline Papa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressSnow Farm Mangrove Lane
Goose Green
Hertford
Hertfordshire
SG13 8QJ
Secretary NameJulia Caroline Papa
NationalityBritish
StatusClosed
Appointed02 November 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressSnow Farm Mangrove Lane
Goose Green
Hertford
Hertfordshire
SG13 8QJ
Director NameArnoldo Onisto
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 November 2005)
RoleRestauranteur
Correspondence Address34 Muswell Avenue
Muswell Hill
London
N10 2EG
Secretary NameMrs Jillian Frances Onisto
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address34 Muswell Avenue
Muswell Hill
London
N10 2EG

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,054
Cash£20,602
Current Liabilities£55,805

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / francesco papa / 01/09/2007 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 July 2008Director and secretary's change of particulars / julia papa / 01/09/2007 (1 page)
19 June 2008Accounting reference date shortened from 31/10/2007 to 31/01/2007 (1 page)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2005£ ic 1000/830 02/11/05 £ sr 170@1=170 (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Director's particulars changed (1 page)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2003Return made up to 20/06/03; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 1999Registered office changed on 27/07/99 from: prince consort house albert enbankment london SE1 7TS (1 page)
27 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 October 1995 (11 pages)
19 June 1995Return made up to 20/06/95; no change of members (4 pages)