Company NameGembrite Services Limited
Company StatusDissolved
Company Number08006455
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameVeli Babili
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2017)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address462a Kingsland Road
Hackney
London
E8 4AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O 174 Bounces Road
London
N9 8LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Veli Babili
100.00%
Ordinary

Financials

Year2014
Net Worth£9,521
Cash£6,933
Current Liabilities£16,103

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (2 pages)
25 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from 174 Bounces Road London N9 8LA on 27 March 2013 (1 page)
27 March 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
28 May 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(4 pages)
28 May 2012Appointment of Veli Babili as a director (3 pages)
9 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)