Company NameGemgarto Holdings Limited
Company StatusDissolved
Company Number07757482
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websiteinvestec.com

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
8 April 2013Full accounts made up to 31 March 2012 (14 pages)
8 April 2013Full accounts made up to 31 March 2012 (14 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)