Company NameGemcall Limited
Company StatusDissolved
Company Number03330637
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameErnail Listum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(10 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2001)
RoleManager
Correspondence Address107 Green Lanes
London
N16
Secretary NameAbit Kozalak
NationalityTurkish
StatusClosed
Appointed07 January 1998(10 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address120 Old Street
London
EC1V 9BD
Director NameAbit Kozalak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1998)
RoleManager
Correspondence Address120 Old Street
London
EC1V 9BD
Secretary NameYusuf Candir
NationalityBritish
StatusResigned
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1998)
RoleGeneral
Correspondence Address56 Maple Street
London
W1P 5GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address118 Old Street
London
EC1V 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£61,509
Gross Profit£43,478
Net Worth£556
Cash£2,783
Current Liabilities£3,177

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
12 January 1998Director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
10 April 1997Ad 04/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 March 1997Incorporation (17 pages)