Company NamePropaganda Gem Limited
Company StatusDissolved
Company Number06646535
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anders Gunnar Granath
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Chemin De La Moniasse
Geneva
1254
Switzerland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichele Pascale Alexandra Richardson-Affolter
NationalitySwiss
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address14b Glynfield Road
London
NW10 9JX
Secretary NameMr Giles William John Pocock
StatusResigned
Appointed31 July 2013(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address36 Summerlands Avenue
London
W3 6ER
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepropshop.co.uk

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Andres Gunnar Granath
50.00%
Ordinary
500 at £1Ruban Igielko
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,912
Cash£7,168
Current Liabilities£6,100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(3 pages)
3 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(3 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 September 2015Statement of company's objects (2 pages)
30 April 2015Termination of appointment of Giles William John Pocock as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Giles William John Pocock as a secretary on 30 April 2015 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Appointment of Mr Giles William John Pocock as a secretary (2 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Appointment of Mr Giles William John Pocock as a secretary (2 pages)
9 August 2013Termination of appointment of Michele Richardson-Affolter as a secretary (1 page)
9 August 2013Appointment of Mr Giles William John Pocock as a secretary (2 pages)
9 August 2013Termination of appointment of Michele Richardson-Affolter as a secretary (1 page)
9 August 2013Appointment of Mr Giles William John Pocock as a secretary (2 pages)
9 August 2013Termination of appointment of Michele Richardson-Affolter as a secretary (1 page)
9 August 2013Termination of appointment of Michele Richardson-Affolter as a secretary (1 page)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 March 2010Registered office address changed from Pinewood Studios Room 37 C Block Pinewood Road Iver Heath Bucks SL0 0NH on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Pinewood Studios Room 37 C Block Pinewood Road Iver Heath Bucks SL0 0NH on 19 March 2010 (1 page)
22 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
22 October 2009Statement of capital following an allotment of shares on 15 July 2008
  • GBP 1,999
(2 pages)
22 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
22 October 2009Statement of capital following an allotment of shares on 15 July 2008
  • GBP 1,999
(2 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from pinewood studios, room 37, c block pinewood road iverheath bucks. SL0 0NH U.K. (1 page)
18 February 2009Registered office changed on 18/02/2009 from pinewood studios, room 37, c block pinewood road iverheath bucks. SL0 0NH U.K. (1 page)
18 February 2009Director appointed anders gunnar granath (2 pages)
18 February 2009Secretary appointed michele pascale alexandra richardson-affolter (2 pages)
18 February 2009Secretary appointed michele pascale alexandra richardson-affolter (2 pages)
18 February 2009Director appointed anders gunnar granath (2 pages)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
22 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 July 2008Incorporation (15 pages)
15 July 2008Incorporation (15 pages)