Company NameGemfile Limited
Company StatusDissolved
Company Number04391797
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2005)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameAJK Secretarial Services International Inc (Corporation)
StatusClosed
Appointed11 December 2002(9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2005)
Correspondence AddressPasea Estate
Road Town
Tortola
Foreign
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address1-7 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,335
Cash£99,387
Current Liabilities£32,062

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2005Director resigned (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
5 April 2003Return made up to 11/03/03; full list of members (7 pages)
26 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (6 pages)
31 December 2002New director appointed (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 1 snow hill london EC1A 2EN (1 page)
16 December 2002Ad 11/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2002Incorporation (11 pages)