London
SE24 9DL
Director Name | Godstime Efeokiemute Temienor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Petroleum Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 270 Rosendale Road London SE24 9DL |
Secretary Name | Godstime Efeokiemute Temienor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Petroleum Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 270 Rosendale Road London SE24 9DL |
Director Name | Benedict Etanabene |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 162 Jakpa Road Effurun Warri Delta State Nigeria |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | gem-global.co.uk |
---|
Registered Address | 66 Springbank Road London SE13 6SN |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
1 at £1 | Godstime Efeokiemute Temienor 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gift Ese Temienor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,237 |
Gross Profit | £2,518 |
Net Worth | -£47,739 |
Current Liabilities | £50,142 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
22 May 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 April 2015 | Registered 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 2015 | Secretary's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (1 page) |
15 April 2015 | Director's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Gift Ese Temienor on 7 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered 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 2015 | Director's details changed for Gift Ese Temienor on 7 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (1 page) |
15 April 2015 | Director's details changed for Godstime Efeokiemute Temienor on 7 April 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
8 May 2013 | Director's details changed for Gift Ese Temienor on 13 July 2012 (2 pages) |
8 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Director's details changed for Gift Ese Temienor on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated director benedict etanabene (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Return made up to 19/03/04; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (14 pages) |