About

Registered Number: 03071793
Date of Incorporation: 23/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (7 years and 9 months ago)
Registered Address: SFP, 9 Ensign House Admiral's Way Marsh Wall, London, E14 9XQ

 

Established in 1995, Gem Properties Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at this company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Eric 23 June 1995 31 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 April 2016
AD01 - Change of registered office address 30 July 2015
RESOLUTIONS - N/A 28 July 2015
4.70 - N/A 28 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 14 May 2015
AA01 - Change of accounting reference date 20 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 October 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 14 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 20 July 1999
395 - Particulars of a mortgage or charge 13 March 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 17 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1996
RESOLUTIONS - N/A 03 December 1996
AA - Annual Accounts 03 December 1996
395 - Particulars of a mortgage or charge 10 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 23 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2002 Fully Satisfied

N/A

Charge 08 January 2002 Fully Satisfied

N/A

Legal charge 11 March 1999 Fully Satisfied

N/A

Charge 04 October 1996 Fully Satisfied

N/A

Legal charge 04 October 1996 Fully Satisfied

N/A

Legal charge 19 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.