Gemasoyeia
Limassol
Foreign
Director Name | Nagi Schoucair |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 05 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 November 2009) |
Role | Businessman |
Correspondence Address | Schoucair Building St Maron St Sin El Fil, Beirut Foreign |
Secretary Name | Vina Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 40 Oakwood Avenue London N14 6QL |
Director Name | Orit Grauberg |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Business Woman |
Correspondence Address | 3 Vellissariou Street Nicosia 2416 Foreign |
Director Name | Jean-Pierre Gaertner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 100 Quai Du Marechal Joffre Courbevoie 92400 France |
Director Name | Hans-Peter Kellenberger |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Chilweg 11 Oberweningen Zurich Ch-8165 Foreign |
Director Name | Bizserve Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 1st Floor 11 Bouboulinas Street Nicosia 1060 Cyprus |
Secretary Name | Bizserve Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 1st Floor 11 Bouboulinas Street Nicosia 1060 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Totalserve Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 November 2005) |
Correspondence Address | 38 Princes Court 88 Brompton Road London SW3 1ES |
Registered Address | 3rd Floor 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £583,000 |
Gross Profit | £488,000 |
Net Worth | £1,251,000 |
Cash | £1,606,000 |
Current Liabilities | £8,099,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
29 January 2008 | Director resigned (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 20/06/06; full list of members (8 pages) |
20 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 38 princes court 88 brompton road london SW3 1ES (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 38 princes court 88 brompton road london SW3 1ES (1 page) |
21 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 21 saint thomas street bristol BS1 6JS (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Return made up to 27/06/05; full list of members (8 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Return made up to 27/06/04; full list of members (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 October 2005 | Restoration by order of the court (3 pages) |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Secretary resigned (1 page) |
21 November 2003 | Ad 14/11/03--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
10 November 2003 | Memorandum and Articles of Association (13 pages) |
21 October 2003 | Memorandum and Articles of Association (13 pages) |
14 October 2003 | Company name changed orient assets LTD\certificate issued on 14/10/03 (2 pages) |
16 September 2003 | Return made up to 20/06/03; full list of members (5 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Ad 20/06/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (22 pages) |