London
E15 1GP
Director Name | Mr Kuldip Kapur |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 New North Road Ilford IG6 3DS |
Director Name | Ms Neha Singh |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ardwell Avenue Ilford Essex IG6 1AW |
Director Name | Miss Neha Singh |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 837 Cranbrook Road Ilford Essex IG6 1JD |
Website | www.gemdltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 79930156 |
Telephone region | London |
Registered Address | 30 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Neha Singh 60.00% Ordinary |
---|---|
400 at £1 | Ajay Kapur 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,379 |
Cash | £48,051 |
Current Liabilities | £27,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 30 Penny Brookes Street London E15 1GP on 11 January 2021 (1 page) |
---|---|
13 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
14 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
8 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 June 2016 | Appointment of Mr Ajay Kapur as a director on 9 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Ajay Kapur as a director on 9 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Neha Singh as a director on 9 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Neha Singh as a director on 9 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 August 2015 | Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages) |
24 August 2015 | Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
14 January 2014 | Appointment of Ms Neha Singh as a director (2 pages) |
14 January 2014 | Termination of appointment of Neha Singh as a director (1 page) |
14 January 2014 | Termination of appointment of Neha Singh as a director (1 page) |
14 January 2014 | Appointment of Ms Neha Singh as a director (2 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Termination of appointment of Kuldip Kapur as a director (1 page) |
10 October 2013 | Termination of appointment of Kuldip Kapur as a director (1 page) |
10 October 2013 | Appointment of Ms Neha Singh as a director (2 pages) |
10 October 2013 | Appointment of Ms Neha Singh as a director (2 pages) |
13 October 2012 | Registered office address changed from 309 New North Road Ilford Essex IG6 3DS England on 13 October 2012 (1 page) |
13 October 2012 | Registered office address changed from 309 New North Road Ilford Essex IG6 3DS England on 13 October 2012 (1 page) |
3 October 2012 | Incorporation (20 pages) |
3 October 2012 | Incorporation (20 pages) |