About

Registered Number: 04257474
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 11 - 16 Prudential Buildings 61 St Petersgate, Stockport, Cheshire, SK1 1DH,

 

Gembiz Ltd was founded on 23 July 2001 and are based in Stockport, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTLOCK, Beverley Roseanne 23 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PORTLOCK, Gaynor Emma Mary 23 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 July 2019
CH03 - Change of particulars for secretary 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 15 August 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.