Company NameGepmail Limited
Company StatusDissolved
Company Number03261043
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr Paul Robert Cundy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address49 Hazlewell Road
Putney
London
SW15 6UT
Director NameDr Rosemarie Jane Flood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 21 February 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address49 Hazlewell Road
London
SW15 6UT
Secretary NameDr Rosemarie Jane Flood
NationalityBritish
StatusClosed
Appointed09 June 2000(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 21 February 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address49 Hazlewell Road
London
SW15 6UT
Director NameMr John David Alan Chartres
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressToad Hall
Rookwood Park
Horsham
W.Sussex
RH12 1UB
Secretary NameMr John David Alan Chartres
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressToad Hall
Rookwood Park
Horsham
W.Sussex
RH12 1UB

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(5 pages)
4 January 2011Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(5 pages)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 4
(5 pages)
4 January 2011Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Director's details changed for Dr Rosemarie Jane Flood on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Paul Robert Cundy on 20 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Dr Rosemarie Jane Flood on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Paul Robert Cundy on 20 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Registered office changed on 05/11/2008 from the international press centre 76 shoe lane london EC4A 3JB (1 page)
5 November 2008Registered office changed on 05/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
5 November 2008Registered office changed on 05/11/2008 from the international press centre 76 shoe lane london EC4A 3JB (1 page)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 09/10/07; full list of members (2 pages)
8 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
17 March 2006Return made up to 09/10/05; full list of members (2 pages)
17 March 2006Return made up to 09/10/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 09/10/04; full list of members (5 pages)
17 November 2004Return made up to 09/10/04; full list of members (5 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Return made up to 09/10/03; full list of members (5 pages)
3 November 2003Return made up to 09/10/03; full list of members (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 09/10/02; full list of members (5 pages)
1 November 2002Return made up to 09/10/02; full list of members (5 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
18 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
9 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 January 2001Return made up to 09/10/00; full list of members (5 pages)
4 January 2001Return made up to 09/10/00; full list of members (5 pages)
3 August 2000Registered office changed on 03/08/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
3 August 2000Registered office changed on 03/08/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
23 June 2000Ad 01/09/99--------- £ si 2@1 (2 pages)
23 June 2000Ad 01/09/99--------- £ si 2@1 (2 pages)
16 March 2000Full accounts made up to 31 August 1999 (8 pages)
16 March 2000Full accounts made up to 31 August 1999 (8 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
24 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 October 1998Return made up to 09/10/98; no change of members (4 pages)
16 October 1998Return made up to 09/10/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
25 January 1998Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
25 January 1998Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
9 October 1996Incorporation (16 pages)