Company NameGemlaus Limited
Company StatusDissolved
Company Number04681654
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Adrian Matthew Swift
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Reaver House 12 East Street
Epsom
Surrey
KT17 1HX
Director NameDenis Doherty
Date of BirthNovember 1925 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleRetired
Correspondence Address9 Benyon House
Myddelton Passage
London
EC1R 1XJ
Secretary NameDenis Doherty
NationalityIrish
StatusResigned
Appointed07 March 2003(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2004)
RoleRetired
Correspondence Address9 Benyon House
Myddelton Passage
London
EC1R 1XJ
Secretary NameWendy Annette Jones
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2010)
RoleCompany Director
Correspondence AddressThe Maltings 10 Chapman Road
Maidenbower
Crawley
West Sussex
RH10 7LA
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websiteholidaysbycoach.co.uk
Email address[email protected]
Telephone0800 0431159
Telephone regionFreephone

Location

Registered Address159 Reaver House 12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£34,455
Cash£34
Current Liabilities£34,499

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 June 2016Notice of completion of voluntary arrangement (8 pages)
25 May 2016Order of court to wind up (2 pages)
9 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2015 (8 pages)
30 June 2015Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL to 159 Reaver House 12 East Street Epsom Surrey KT17 1HX on 30 June 2015 (1 page)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
3 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Termination of appointment of Wendy Jones as a secretary (1 page)
19 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2010Director's details changed for Mr Adrian Matthew Swift on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
15 May 2008Return made up to 28/02/08; full list of members (3 pages)
15 May 2008Return made up to 28/02/07; full list of members (3 pages)
14 May 2008Director's change of particulars / adrian swift / 01/05/2008 (1 page)
31 March 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
19 June 2006Return made up to 28/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 August 2005New secretary appointed (2 pages)
23 June 2005Return made up to 28/02/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
18 February 2005Registered office changed on 18/02/05 from: 85 south street dorking surrey RH4 2LA (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 October 2004New director appointed (2 pages)
1 July 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 April 2004New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
28 February 2003Incorporation (13 pages)