Company NameGemco Trading Limited
Company StatusDissolved
Company Number02847564
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKhalid Bahsoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySieraleon
StatusClosed
Appointed17 May 1994(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 16 July 2002)
RoleTrader
Correspondence Address117 Boundary Road
1st Floor Flat
London
NW8 0RG
Secretary NameRozhita Bahsoon
NationalityMalaysian
StatusClosed
Appointed29 August 1999(6 years after company formation)
Appointment Duration2 years, 10 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address1st Floor Flat
117 Boundary Road
London
NW8 0RG
Director NameKhalid Bahsoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySieraleon
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address102 Lexham Gardens
London
W8 6JQ
Secretary NameMohammed Bhatti
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSecretary
Correspondence Address86 Churston Avenue
London
E13 Orh
Director NameAhmed Faraz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityKenya
StatusResigned
Appointed01 September 1993(1 week after company formation)
Appointment Duration3 months (resigned 01 December 1993)
RoleTrader
Correspondence AddressLesfrenes Apartment 112
Ch 1854 Leysin
Switzerland
Foreign
Director NameJaved Mahmood Mirza
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address1 Hopton Court
Guildford
Surrey
GU2 6EG
Director NameAhmed Faraz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityKenya
StatusResigned
Appointed07 February 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1996)
RoleTrader
Correspondence AddressLesfrenes Apartment 112 Ch 1854
Leysin
Switzerland
Foreign
Secretary NameMohammed Akbar Bhatti
NationalityBritish
StatusResigned
Appointed07 February 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 August 1999)
RoleAccountant
Correspondence Address1st Floor
228 Edgware Road
London
W2 1DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,014,396
Gross Profit£127,467
Net Worth£153,034
Cash£17,944
Current Liabilities£108,380

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
24 August 2001Return made up to 25/08/00; full list of members (6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
3 December 1999Full accounts made up to 31 October 1998 (11 pages)
3 November 1999Return made up to 25/08/99; no change of members (4 pages)
21 June 1999Particulars of mortgage/charge (5 pages)
11 November 1998Full accounts made up to 31 October 1997 (11 pages)
17 February 1998Return made up to 25/08/97; full list of members (6 pages)
6 July 1997Ad 31/10/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
6 July 1997Director resigned (1 page)
20 June 1997Particulars of mortgage/charge (3 pages)
6 May 1997Full accounts made up to 31 October 1996 (9 pages)
23 December 1996Director resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: 32 manor house drive brondesbury park londonm NW6 7DF (1 page)
10 October 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
10 October 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/96
(4 pages)
10 October 1996Ad 31/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Full accounts made up to 31 August 1995 (9 pages)
8 November 1995Return made up to 25/08/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 August 1994 (8 pages)
13 April 1995Director's particulars changed (2 pages)