Company NameGem Shipping Services Limited
Company StatusDissolved
Company Number02923379
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date10 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameSir John Jeremy Black
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 March 1998)
RoleCompany Chairman
Correspondence AddressCrabtree Farmhouse
Durley
Southampton
Hampshire
SO32 2AB
Director NameMr Boris Alexander Nachamkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 1994(1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 March 1998)
RoleFinancial Services
Correspondence Address10 Astell Street
London
SW3 3RU
Director NameHarpal Singh Randhawa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurloe Square
London
SW7 2SD
Secretary NameMr Pradeep Kumar Thatai
NationalityBritish
StatusClosed
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acorns Beresford Drive
Bromley
Kent
BR1 2DU
Director NameNickolas Mavrokefalos
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed12 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 June 1994)
RoleSolicitor
Correspondence AddressDiana House
33-34 Chiswell Street
London
EC1Y 4SE
Secretary NameKeith Marshall Robinson
NationalityBritish
StatusResigned
Appointed12 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressDiana House
33-34 Chiswell Street
London
EC1Y 4SE
Director NameDimitri Papalios
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1995)
RoleShip Management
Correspondence AddressNo2 The Boltons
London
SW10 9TB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThird Floor 195 Brompton Road
London
SW3 1LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
9 October 1997Application for striking-off (1 page)
19 May 1997Return made up to 27/04/97; full list of members (6 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 July 1996Return made up to 27/04/96; full list of members (6 pages)
13 December 1995Director resigned (2 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Ad 01/06/94--------- £ si 1@1 (2 pages)
4 August 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)