Company NameMcIntosh Depositories Limited
Company StatusDissolved
Company Number03185225
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameGemstore Limited

Directors

Director NameJames Manuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address13 Rosenau Road
London
SW11 4NQ
Secretary NameSandra Manvell
NationalitySouth African
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address13 London House
Parkgate Road
London
SW11 4NQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSt Martins House
Priory Court
Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 1997First Gazette notice for compulsory strike-off (1 page)
23 June 1996Memorandum and Articles of Association (11 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: st martins house priory court pilgrim street london EC4V 6DR (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 May 1996Company name changed gemstore LIMITED\certificate issued on 03/05/96 (2 pages)
12 April 1996Incorporation (15 pages)