Company NameGemvada Limited
Company StatusDissolved
Company Number03278036
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Peter Stockton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2009)
RoleSystems Administrator
Correspondence Address24 Malbank
Nantwich
Cheshire
CW5 5LU
Secretary NameJane Stockton
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address24 Malbank
Nantwich
Cheshire
CW5 5LU
Director NameKathleen Mary Stockton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1998)
RoleShop Assistant
Correspondence Address24 Malbank
Nantwich
Cheshire
CW5 5LU
Secretary NameKathleen Mary Stockton
NationalityBritish
StatusResigned
Appointed22 November 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1998)
RoleShop Assistant
Correspondence Address24 Malbank
Nantwich
Cheshire
CW5 5LU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (2 pages)
22 September 2008Application for striking-off (1 page)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Return made up to 14/11/06; full list of members (6 pages)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
25 January 2006Return made up to 14/11/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2003Return made up to 14/11/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
12 December 2002Return made up to 14/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Secretary's particulars changed (1 page)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2000Return made up to 14/11/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
2 December 1999Return made up to 14/11/99; full list of members (6 pages)
28 July 1999Full accounts made up to 30 November 1998 (7 pages)
7 December 1998Return made up to 14/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
28 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
2 March 1998Full accounts made up to 30 November 1997 (9 pages)
28 November 1997Return made up to 14/11/97; full list of members (6 pages)
12 December 1996Ad 23/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 November 1996Incorporation (8 pages)