Company NameGemcom (Europe) Limited
Company StatusDissolved
Company Number02730704
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 10 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Julian Anthony Cameron Diering
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed14 January 1997(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 02 November 2004)
RoleComputer Analyst
Correspondence Address835 Nicolum Court
North Vancouver
British Columbia
V7h 2r9
Director NameIan Michael Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2004)
RoleGeologist
Correspondence Address54 Rothesay Avenue
Craighall Park
2196
South Africa
Director NameRichard Marshall Moignard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed09 January 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2004)
RoleCEO
Country of ResidenceCanada
Correspondence Address5650 Keith Road
West Vancouver
British Columbia V7w 2ns
Canada
Secretary NameIan Michael Jones
NationalityBritish
StatusClosed
Appointed09 January 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2004)
RoleGeologist
Correspondence Address54 Rothesay Avenue
Craighall Park
2196
South Africa
Director NameMr Allan McCracken
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Duffryn Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6NF
Wales
Director NameDr Neal Rigby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleConsulting Mining Engineer
Correspondence Address1 Ty Gwyn Crescent
Penylan
Cardiff
South Glamorgan
CF2 5JL
Wales
Secretary NameMr Allan McCracken
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Duffryn Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6NF
Wales
Secretary NameRonald Frank Dougill
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address18 Dunmore Road
London
SW20 8TN
Director NameRonald Frank Dougill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address18 Dunmore Road
London
SW20 8TN
Director NamePeter John Franklin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed23 June 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2002)
RoleEngineer
Correspondence Address3305 Aintree Drive
North Vancouver V7r 4ez
British Columbia Canada
Foreign
Director NameJames Rodney Marlon Lambert
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 1995(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 July 1998)
RoleCompany Director
Correspondence Address803-1967 Barclay Street
Vancouver
British Columbia
V6g Ili
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressC/O George Osborne And Co
Park Chambers 55 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£222,451
Gross Profit£118,598
Net Worth-£263,377
Cash£12,184
Current Liabilities£384,127

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New secretary appointed;new director appointed (1 page)
17 January 2003Director resigned (1 page)
4 July 2002Return made up to 13/07/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 March 2002 (15 pages)
3 November 2001Full accounts made up to 31 March 2001 (10 pages)
1 August 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Registered office changed on 29/01/01 from: 5 duke street richmond surrey TW9 1HP (1 page)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 September 2000Location of register of members (1 page)
20 September 2000Return made up to 13/07/00; full list of members (6 pages)
31 January 2000Director resigned (1 page)
11 August 1999Return made up to 13/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
5 March 1999Registered office changed on 05/03/99 from: 9 duke street richmond surrey TW9 1HP (1 page)
17 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1998Director resigned (1 page)
8 September 1997Full accounts made up to 31 March 1997 (12 pages)
8 July 1997Return made up to 13/07/97; no change of members (6 pages)
4 March 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996New director appointed (2 pages)
13 August 1996Return made up to 26/06/96; full list of members (6 pages)
28 March 1996Ad 22/03/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
18 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 September 1995Ad 23/06/95--------- £ si 98@1 (2 pages)
18 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Nc inc already adjusted 23/06/95 (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 21 gold tops newport gwent NP9 4PG (1 page)
15 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)