Company NameGemforce Limited
Company StatusDissolved
Company Number07464099
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Jayne Iris Sanders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Jayne Iris Sanders
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,961
Cash£8,725
Current Liabilities£63,459

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2018Final Gazette dissolved following liquidation (1 page)
3 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
17 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (10 pages)
17 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (10 pages)
10 March 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2016 (2 pages)
10 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2016 (2 pages)
10 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (10 pages)
9 March 2016Statement of affairs with form 4.19 (10 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 January 2011Appointment of Jayne Iris Sanders as a director (3 pages)
14 January 2011Appointment of Jayne Iris Sanders as a director (3 pages)
13 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(4 pages)
13 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(4 pages)
12 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 January 2011 (2 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)