Company NameGem Produce Limited
Company StatusDissolved
Company Number02746095
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 8 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameKishor Mathuradas Devani
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address53a Park View Road
London
W5 2JF
Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF
Secretary NameMr Jayendra Sunderji Lakhani
NationalityBritish
StatusClosed
Appointed09 September 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address51/53 Station Road
Harrow
Middlesex
HA1 2TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
26 September 2000Registered office changed on 26/09/00 from: nagle james & co 51-53 station road harrow middlesex HA1 2TY (1 page)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 September 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 October 1999Return made up to 09/09/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
15 October 1998Return made up to 09/09/98; no change of members (5 pages)
16 February 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
10 October 1997Return made up to 09/09/97; no change of members (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 January 1997Return made up to 09/09/96; full list of members (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 September 1995Return made up to 09/09/95; no change of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1995£ nc 50000/1000000 24/05/95 (1 page)