About

Registered Number: 04278344
Date of Incorporation: 29/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Gems 1 Ltd was registered on 29 August 2001 and has its registered office in Tarporley, Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Vanoppen, Gert Alfons, Janssen, Henricks Johannes Petrus, Vanoppen, Gert Alfons are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANOPPEN, Gert Alfons 01 December 2006 - 1
JANSSEN, Henricks Johannes Petrus 29 August 2001 01 February 2002 1
VANOPPEN, Gert Alfons 29 August 2001 01 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 14 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA - Annual Accounts 27 August 2010
AA01 - Change of accounting reference date 21 April 2010
363a - Annual Return 10 September 2009
RESOLUTIONS - N/A 11 June 2009
123 - Notice of increase in nominal capital 11 June 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 26 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.