Company NameGemstone Acquisitions (2011) Limited
Company StatusDissolved
Company Number07458664
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Gordon Brothers International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£81,124
Cash£35,102
Current Liabilities£27,045

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Return of final meeting in a members' voluntary winding up (15 pages)
9 January 2015Liquidators statement of receipts and payments to 21 November 2014 (14 pages)
9 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (14 pages)
11 December 2013Registered office address changed from 2Nd Floor Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 11 December 2013 (2 pages)
9 December 2013Appointment of a voluntary liquidator (1 page)
9 December 2013Declaration of solvency (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
(3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
(3 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Termination of appointment of Alexander Brick as a director (1 page)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Alexander Paul Brick as a director (3 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)