Company NameGemprize Limited
Company StatusDissolved
Company Number03742481
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Xavier Ellul
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2014)
RoleBarrister-At-Law
Country of ResidenceGibraltar
Correspondence Address3a Admiral's Place
11300
Gibraltar
Director NameECE Nominees Limited (Corporation)
StatusClosed
Appointed16 August 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 February 2014)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar
Secretary NameLewbel Secretaries Limited (Corporation)
StatusClosed
Appointed16 August 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 February 2014)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed12 July 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2004)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2004)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Ece Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,953
Cash£1,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Registered office address changed from C/O the Secretary 6Th Floor 52-64 Gracechurch Street London EC3V 0EH on 12 November 2013 (1 page)
12 November 2013Registered office address changed from C/O the Secretary 6th Floor 52-64 Gracechurch Street London EC3V 0EH on 12 November 2013 (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
2 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page)
2 June 2010Director's details changed for Ece Nominees Limited on 29 March 2010 (2 pages)
2 June 2010Secretary's details changed for Lewbel Secretaries Limited on 29 March 2010 (2 pages)
2 June 2010Director's details changed for Mr Marc Xavier Ellul on 29 March 2010 (2 pages)
2 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Marc Xavier Ellul on 29 March 2010 (2 pages)
2 June 2010Director's details changed for Ece Nominees Limited on 29 March 2010 (2 pages)
2 June 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page)
2 June 2010Secretary's details changed for Lewbel Secretaries Limited on 29 March 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
4 September 2008Director appointed mr. Marc xavier ellul (1 page)
4 September 2008Director appointed mr. Marc xavier ellul (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 29/03/05; full list of members (5 pages)
14 April 2005Return made up to 29/03/05; full list of members (5 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Director resigned (1 page)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 April 2004Return made up to 29/03/04; full list of members (5 pages)
29 April 2004Return made up to 29/03/04; full list of members (5 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 May 2002Return made up to 29/03/02; full list of members (5 pages)
10 May 2002Return made up to 29/03/02; full list of members (5 pages)
23 July 2001Return made up to 29/03/01; full list of members (5 pages)
23 July 2001Return made up to 29/03/01; full list of members (5 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
14 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 October 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 2000Ad 20/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 2000Return made up to 29/03/00; full list of members (6 pages)
1 September 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 2000Registered office changed on 07/08/00 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 60 tabernacle street london EC2A 4NB (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 60 tabernacle street london EC2A 4NB (1 page)
29 March 1999Incorporation (16 pages)