Company NameGem-Partners Financial Limited
Company StatusDissolved
Company Number06947323
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Stavroula Chorinou
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleInvestment Banking
Correspondence Address42 Aristeidou Street
Voula
Athens
166 73
Director NameDr Abraham Mike Savvides
Date of BirthDecember 1970 (Born 53 years ago)
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleInvestment Banking
Correspondence Address4 Apterou Nikis Street
Drosia
145 72
Greece
Secretary NameMiss Stavroula Chorinou
NationalityGreek
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Krousovou Street
Ilissia
Athens
115 28
Greece

Contact

Websitegem-partners.com
Email address[email protected]

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Abraham Mike Savvides
50.00%
Ordinary
500 at £1Stavroula Chorinou
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,748
Cash£863
Current Liabilities£7,840

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
17 June 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 17 June 2013 (1 page)
10 June 2013Registered office address changed from 207 Regent Street Third Floor London W1B 3HH United Kingdom on 10 June 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Miss Stavroula Chorinou on 1 June 2012 (2 pages)
21 June 2012Director's details changed for Miss Stavroula Chorinou on 1 June 2012 (2 pages)
20 June 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 20 June 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 June 2009Incorporation (14 pages)