Company NameSpectra Gems Limited
Company StatusDissolved
Company Number03677490
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameRonald Yefet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address37a Queensbury Street Parade
Edgware
Middlesex
HA8 6QX
Director NameSailendra Nahar
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed21 January 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressFlat E (Basement)
2 Argyll Road
London
W8 7DB
Secretary NameRonald Yefet
NationalityBritish
StatusClosed
Appointed31 October 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address332b Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Chee
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address65 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,637
Cash£4,012
Current Liabilities£33,928

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
18 June 2008Return made up to 02/12/07; full list of members (4 pages)
18 June 2008Return made up to 02/12/07; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 02/12/06; full list of members (7 pages)
5 February 2007Return made up to 02/12/06; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 02/12/05; full list of members (7 pages)
27 March 2006Return made up to 02/12/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 02/12/03; full list of members (7 pages)
11 December 2003Return made up to 02/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: 2 langley crescent edgware middlesex HA8 9SZ (1 page)
1 March 2003Return made up to 02/12/02; full list of members (7 pages)
1 March 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 March 2003Registered office changed on 01/03/03 from: 2 langley crescent edgware middlesex HA8 9SZ (1 page)
1 March 2003New secretary appointed (2 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 02/12/01; full list of members (6 pages)
6 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 02/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 21/12/99; full list of members (6 pages)
2 May 2000Return made up to 21/12/99; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
15 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 June 1999Ad 30/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 1999Ad 30/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 December 1998Registered office changed on 07/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
2 December 1998Incorporation (18 pages)