Company NameGems Urban Sustainability Consultants Limited
Company StatusDissolved
Company Number03973267
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameGreenwich Environmental Management Services Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Anthonty Othen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressLinar House The Flat
Peyton Place
Greenwich
SE10 8RS
Director NameMr Peter Richard Spalding
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(6 months after company formation)
Appointment Duration7 years, 10 months (closed 27 August 2008)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Place, Station Road
Wickham Bishops
Maldon
Essex
CM8 3JB
Director NameMr Michael Harry Finlay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(1 year after company formation)
Appointment Duration7 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beulah Road
Tunbridge Wells
Kent
TN1 2NP
Secretary NameMr Peter Richard Spalding
NationalityBritish
StatusClosed
Appointed20 January 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Place, Station Road
Wickham Bishops
Maldon
Essex
CM8 3JB
Director NameNicholas Mark Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address10 Enslin Road
London
SE9 5BP
Secretary NameMr Peter Richard Spalding
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Place, Station Road
Wickham Bishops
Maldon
Essex
CM8 3JB
Director NameColin James Allen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wyndcliff Road
London
SE7 7JX
Director NameFelix Dodds
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2000)
RoleCompany Director
Correspondence Address32 Gresham Road
Hounslow
Middlesex
TW3 4BU
Secretary NameMs Madeleine James
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2003)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address88 Tormount Road
Plumstead
London
SE18 1QB

Location

Registered Address11-15 High Bridge Wharf
High Bridge
London
SE10 9PS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 June 2007Return made up to 11/04/07; no change of members (7 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
25 April 2006Return made up to 11/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Return made up to 11/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 May 2003Return made up to 11/04/03; full list of members (9 pages)
23 May 2003New secretary appointed (2 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 June 2001 (10 pages)
27 June 2001New director appointed (2 pages)
26 June 2001Return made up to 11/04/01; full list of members; amend (7 pages)
11 June 2001Return made up to 11/04/01; full list of members (7 pages)
6 June 2001Secretary's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
27 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
8 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
10 December 2000Secretary's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
11 April 2000Incorporation (19 pages)