Company NameJemeli Limited
Company StatusDissolved
Company Number08348531
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGemma Elizabeth Sanderson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleModel
Country of ResidenceAustralia
Correspondence AddressC/O Pembury Accountants Ltd Stanmore Business And
Howard Road
Stanmore
HA7 1GB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Pembury Accountants Ltd Stanmore Business And Innovation Centre
Howard Road
Stanmore
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Gemma Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,362
Cash£30,924
Current Liabilities£316,579

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 February 2021Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page)
5 May 2020Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page)
12 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Director's details changed for Gemma Elizabeth Sanderson on 27 July 2018 (2 pages)
13 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 February 2013Appointment of Gemma Elizabeth Sanderson as a director (3 pages)
18 February 2013Appointment of Gemma Elizabeth Sanderson as a director (3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 January 2013Termination of appointment of Graham Cowan as a director (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 January 2013Termination of appointment of Graham Cowan as a director (1 page)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)