About

Registered Number: 03840239
Date of Incorporation: 13/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 2 months ago)
Registered Address: Er Building Heol Cefngwrgan, Margam, Port Talbot, SA13 2EZ,

 

Established in 1999, Gem Operations (UK) Ltd are based in Port Talbot, it has a status of "Dissolved". The companies directors are listed as Bower, David John Gellie, Fursey, Colin William. We do not know the number of employees at Gem Operations (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURSEY, Colin William 19 July 2005 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWER, David John Gellie 10 November 2008 08 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AD01 - Change of registered office address 09 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 17 October 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
123 - Notice of increase in nominal capital 22 July 2003
CERTNM - Change of name certificate 25 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 17 October 2000
225 - Change of Accounting Reference Date 21 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.