Company NameGemfields Holdco India Ltd
Company StatusDissolved
Company Number08528034
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr David John Lovett
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMr Devidas Shetty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
London
SW1Y 6QY
Secretary NameMrs Jesujuwonlo Williams
StatusClosed
Appointed08 October 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address54 Jermyn Street
London
SW1Y 6LX

Contact

Websitegemfields.co.uk

Location

Registered Address23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gemfields PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 12 October 2015 (1 page)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Secretary's details changed for Mrs Jj Williams on 26 January 2015 (1 page)
26 January 2015Secretary's details changed for Mrs Jj Williams on 26 January 2015 (1 page)
8 October 2014Appointment of Mrs Jj Williams as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mrs Jj Williams as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mrs Jj Williams as a secretary on 8 October 2014 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
18 March 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
18 March 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)