Company NameHenryk Gems Limited
Company StatusDissolved
Company Number02631873
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Susan Mary Kuehn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleMusic Teacher
Correspondence Address410 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9PE
Director NameMr John James Rose
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleRetired Postmaster
Correspondence Address89 Woodlands Avenue
Eastcote
Ruislip
Middlesex
HA4 9RB
Secretary NameMrs Susan Mary Kuehn
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleMusic Teacher
Correspondence Address410 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9PE
Director NameJohn Henry Kuehn
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 July 2010)
RoleManaging Director
Correspondence Address294 Watford Road
Croxley
WD3 3DE
Director NameDleksandr Sobin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityUkrainian
StatusResigned
Appointed01 November 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2000)
RoleMarketing
Correspondence Address20 Gilbey Close
Uxbridge
Middlesex
UB10 8TD
Secretary NameChristopher Charles Kuehn
NationalityBritish
StatusResigned
Appointed30 July 2001(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address40 Ludlow Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SH
Director NameOleksandr Sobin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityUkrainian
StatusResigned
Appointed26 February 2003(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 July 2010)
RoleCompany Director
Correspondence Address7 Barton Close
Hendon Central
London
NW4 4QD
Secretary NameIrina Shcherbyna
NationalityUkrainian
StatusResigned
Appointed26 February 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2006)
RoleAccountant
Correspondence Address7 Barton Close
Hendon
London
NW4 4QD
Secretary NameMs Karen Elizabeth Foulis
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House
1-6 Station Road
London
NW7 2JU
Director NameMs Karen Elizabeth Foulis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(18 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House
1-6 Station Road
London
NW7 2JU
Director NameIryna Shoherbyna
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barton Close
Hendon Central
London
NW4 4QD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.alexlowther.com

Location

Registered AddressGordon House
1-6 Station Road
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Mr Oleksandr Sobin
90.00%
Ordinary
6 at £1John Henry Kuehn
6.00%
Ordinary
3 at £1Mrs Susan Mary Kuehn
3.00%
Ordinary
1 at £1Mr John James Rose
1.00%
Ordinary

Financials

Year2014
Net Worth-£265,761
Cash£729
Current Liabilities£17

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2017Termination of appointment of Karen Elizabeth Foulis as a secretary on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Karen Elizabeth Foulis as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Karen Elizabeth Foulis as a secretary on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Karen Elizabeth Foulis as a director on 30 January 2017 (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
12 September 2014Director's details changed for Ms Karen Elizabeth Foulis on 6 September 2014 (2 pages)
12 September 2014Director's details changed for Ms Karen Elizabeth Foulis on 6 September 2014 (2 pages)
12 September 2014Director's details changed for Ms Karen Elizabeth Foulis on 6 September 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 September 2012Secretary's details changed for Ms Karen Elizabeth Foulis on 6 September 2012 (1 page)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 September 2012Secretary's details changed for Ms Karen Elizabeth Foulis on 6 September 2012 (1 page)
19 September 2012Secretary's details changed for Ms Karen Elizabeth Foulis on 6 September 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Termination of appointment of Iryna Shoherbyna as a director (1 page)
2 April 2012Termination of appointment of Iryna Shoherbyna as a director (1 page)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2010Termination of appointment of Oleksandr Sobin as a director (1 page)
11 August 2010Appointment of Iryna Shoherbyna as a director (2 pages)
11 August 2010Termination of appointment of John Kuehn as a director (1 page)
11 August 2010Termination of appointment of Oleksandr Sobin as a director (1 page)
11 August 2010Appointment of Iryna Shoherbyna as a director (2 pages)
11 August 2010Termination of appointment of John Kuehn as a director (1 page)
27 November 2009Appointment of Karen Elizabeth Foulis as a director (3 pages)
27 November 2009Appointment of Karen Elizabeth Foulis as a director (3 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 November 2009Amended accounts made up to 31 July 2008 (3 pages)
5 November 2009Amended accounts made up to 31 July 2008 (3 pages)
10 November 2008Return made up to 06/09/08; full list of members (4 pages)
10 November 2008Return made up to 06/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 January 2008Return made up to 06/09/07; full list of members (3 pages)
21 January 2008Return made up to 06/09/07; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 December 2006Return made up to 06/09/06; full list of members (8 pages)
15 December 2006Return made up to 06/09/06; full list of members (8 pages)
18 April 2006Return made up to 06/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
18 April 2006Return made up to 06/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
18 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: mossport house 7-9 the bridge wealdstone harrow middlesex HA3 5AB (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: mossport house 7-9 the bridge wealdstone harrow middlesex HA3 5AB (1 page)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director's particulars changed (1 page)
21 March 2001Full accounts made up to 31 July 2000 (10 pages)
21 March 2001Full accounts made up to 31 July 2000 (10 pages)
10 November 2000Return made up to 06/09/00; full list of members (7 pages)
10 November 2000Return made up to 06/09/00; full list of members (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 July 1999 (10 pages)
10 May 2000Full accounts made up to 31 July 1999 (10 pages)
15 November 1999Return made up to 06/09/99; no change of members (4 pages)
15 November 1999Return made up to 06/09/99; no change of members (4 pages)
3 August 1999Full accounts made up to 31 July 1998 (10 pages)
3 August 1999Full accounts made up to 31 July 1998 (10 pages)
23 June 1999Return made up to 06/09/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 06/09/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
28 April 1999Full accounts made up to 31 July 1997 (10 pages)
28 April 1999Full accounts made up to 31 July 1997 (10 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
16 September 1998Return made up to 06/09/97; full list of members (6 pages)
16 September 1998Return made up to 06/09/97; full list of members (6 pages)
10 February 1998Full accounts made up to 31 July 1996 (11 pages)
10 February 1998Full accounts made up to 31 July 1996 (11 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
26 July 1996Full accounts made up to 31 July 1995 (10 pages)
26 July 1996Full accounts made up to 31 July 1995 (10 pages)
14 November 1995Return made up to 23/07/95; full list of members (6 pages)
14 November 1995Return made up to 23/07/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 July 1994 (10 pages)
30 April 1995Full accounts made up to 31 July 1994 (10 pages)