London
W1J 7BU
Secretary Name | EAZY Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 December 2020) |
Correspondence Address | 42 Muir Road London E5 8QS |
Director Name | Mr Gary Harrowell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Website | gemmax.co.uk |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Gemmax Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 February 2017 | Order of court to wind up (3 pages) |
---|---|
16 February 2017 | Order of court - restore and wind up (2 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Litton House Saville Road Peterborough PE3 7PR on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Litton House Saville Road Peterborough PE3 7PR on 2 June 2015 (1 page) |
19 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Appointment of Eazy Corporate Services Limited as a secretary on 19 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 October 2013 | Termination of appointment of Gary Harrowell as a director (1 page) |
10 July 2013 | Appointment of Paul Michael Seakens as a director (2 pages) |
25 June 2013 | Registered office address changed from 3-4 Great Malborough Street London W1F 7HH United Kingdom on 25 June 2013 (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|