Upminster
Essex
RM14 2TR
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | investec.com |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Gemgarto Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,323,000 |
Gross Profit | £9,000 |
Net Worth | £25,000 |
Cash | £18,742,000 |
Current Liabilities | £522,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 April 2012 | Delivered on: 24 April 2012 Persons entitled: Wells Fargo Trust Corporation Limited Classification: Deed of charge governed by english law Secured details: All monies due or to become due from the company to the secured creditors. Particulars: By way of first fixed security all right, title and interest under the loans, the mortgages and collateral security in the mortgage pool, the insurance contracts, the charged obligation documents, the bank accounts and the custody accounts, the authorised investments; by way of first floating charge the whole of its undertaking property and assets.. See image for full details. Outstanding |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 November 2017 | Declaration of solvency (5 pages) |
7 November 2017 | Declaration of solvency (5 pages) |
23 October 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 23 October 2017 (2 pages) |
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 October 2017 | Resolutions
|
22 October 2017 | Resolutions
|
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (2 pages) |
23 May 2017 | Satisfaction of charge 077574420002 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (2 pages) |
23 May 2017 | Satisfaction of charge 077574420002 in full (1 page) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
8 February 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
8 February 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
8 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
8 February 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 May 2016 | Registration of charge 077574420002, created on 26 May 2016 (9 pages) |
27 May 2016 | Registration of charge 077574420002, created on 26 May 2016 (9 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 February 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 February 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
22 December 2014 | Full accounts made up to 30 June 2014 (28 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (28 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 January 2014 | Full accounts made up to 30 June 2013 (29 pages) |
5 January 2014 | Full accounts made up to 30 June 2013 (29 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 January 2013 | Full accounts made up to 30 June 2012 (29 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (29 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
1 December 2011 | Company name changed gemgarto 2011-1 PLC\certificate issued on 01/12/11
|
1 December 2011 | Company name changed gemgarto 2011-1 PLC\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
21 October 2011 | Trading certificate for a public company (3 pages) |
21 October 2011 | Commence business and borrow (1 page) |
21 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
21 October 2011 | Commence business and borrow (1 page) |
21 October 2011 | Trading certificate for a public company (3 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|