Company NameGemmax Solutions Nominees Limited
Company StatusDissolved
Company Number08481505
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Michael Seakens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU
Secretary NameEAZY Corporate Services Limited (Corporation)
StatusClosed
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2020)
Correspondence Address42 Muir Road
London
E5 8QS
Director NameMr Gary Harrowell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU

Contact

Websitegemmax.co.uk

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Gemmax Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 February 2017Order of court to wind up (3 pages)
16 February 2017Order of court - restore and wind up (2 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered 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 2015Registered 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 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Appointment of Eazy Corporate Services Limited as a secretary on 19 May 2015 (2 pages)
19 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
31 October 2013Termination of appointment of Gary Harrowell as a director (1 page)
10 July 2013Appointment of Paul Michael Seakens as a director (2 pages)
25 June 2013Registered office address changed from 3-4 Great Malborough Street London W1F 7HH United Kingdom on 25 June 2013 (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)