Company NameGem (UK) Global Services Limited
Company StatusDissolved
Company Number04398256
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 81229Other building and industrial cleaning activities

Directors

Director NameGift Ese Temienor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address270 Rosendale Road
London
SE24 9DL
Director NameGodstime Efeokiemute Temienor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence Address270 Rosendale Road
London
SE24 9DL
Secretary NameGodstime Efeokiemute Temienor
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence Address270 Rosendale Road
London
SE24 9DL
Director NameBenedict Etanabene
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleLawyer
Correspondence Address162 Jakpa Road
Effurun Warri
Delta State
Nigeria
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegem-global.co.uk

Location

Registered Address66 Springbank Road
London
SE13 6SN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1 at £1Godstime Efeokiemute Temienor
50.00%
Ordinary
1 at £1Mrs Gift Ese Temienor
50.00%
Ordinary

Financials

Year2014
Turnover£6,237
Gross Profit£2,518
Net Worth-£47,739
Current Liabilities£50,142

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 April 2015Registered office address changed from 10 Newbridge Point Windrush Lane Forest Hill London SE23 2XA to 270 Rosendale Road London SE24 9DL on 15 April 2015 (1 page)
15 April 2015Secretary's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (1 page)
15 April 2015Director's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Gift Ese Temienor on 7 April 2015 (2 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Registered office address changed from 270 Rosendale Road London SE24 9DL England to 270 Rosendale Road London SE24 9DL on 15 April 2015 (1 page)
15 April 2015Director's details changed for Gift Ese Temienor on 7 April 2015 (2 pages)
15 April 2015Secretary's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (1 page)
15 April 2015Director's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 May 2013Director's details changed for Gift Ese Temienor on 13 July 2012 (2 pages)
8 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Director's details changed for Gift Ese Temienor on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Appointment terminated director benedict etanabene (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Return made up to 19/03/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 April 2007Return made up to 19/03/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 19/03/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 19/03/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Return made up to 19/03/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 April 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
19 March 2002Incorporation (14 pages)