Company NameGemagold Limited
Company StatusDissolved
Company Number04472556
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIlyas Coskun
Date of BirthMay 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed15 August 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 29 November 2005)
RoleCo Director
Correspondence Address1 Talbot Close
Mytchett
GU16 6EJ
Secretary NameAdem Coskun
NationalityBritish
StatusClosed
Appointed15 August 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornyhurst Road
Mytchett
Camberley
Surrey
GU16 6EN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£72,343
Gross Profit£44,475
Net Worth£3,656
Cash£4,600
Current Liabilities£11,069

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (12 pages)
7 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 July 2003Return made up to 28/06/03; full list of members (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
28 June 2002Incorporation (12 pages)