About

Registered Number: 02952635
Date of Incorporation: 26/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2012 (11 years and 9 months ago)
Registered Address: 14-18 Bell Street, Maidenhead, Berks, SL6 1BR,

 

Established in 1994, Gemstar Development Ltd are based in Maidenhead. The companies directors are listed as Battista, Richard Lawrence, Carruthers, James F, Dr, Chan, Amy, Lau, Thomas, Leung, Elsie Ma, Levy, Lydie, Schiering, Rolf, Theodorou, Grace, Urban, Brian David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTISTA, Richard Lawrence 01 June 2005 02 May 2008 1
CARRUTHERS, James F, Dr 01 March 1996 17 June 1996 1
CHAN, Amy 14 August 1997 31 May 2005 1
LAU, Thomas 26 July 1994 30 September 2000 1
LEUNG, Elsie Ma 22 September 1994 30 July 1997 1
LEVY, Lydie 31 March 1998 18 August 2008 1
SCHIERING, Rolf 22 September 1994 01 March 1996 1
THEODOROU, Grace 24 January 2002 08 February 2002 1
URBAN, Brian David 01 June 2005 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2012
DS01 - Striking off application by a company 26 March 2012
AC92 - N/A 16 February 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 23 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2009
DS01 - Striking off application by a company 25 November 2009
363a - Annual Return 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
353 - Register of members 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 10 September 2007
353 - Register of members 10 September 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
RESOLUTIONS - N/A 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 11 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 25 July 2002
AUD - Auditor's letter of resignation 18 June 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 July 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
225 - Change of Accounting Reference Date 18 December 2000
363s - Annual Return 03 August 2000
363a - Annual Return 23 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1999
363a - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
363a - Annual Return 02 September 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
RESOLUTIONS - N/A 01 July 1997
AA - Annual Accounts 01 July 1997
RESOLUTIONS - N/A 31 January 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 04 August 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
RESOLUTIONS - N/A 08 February 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 24 July 1995
288 - N/A 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
288 - N/A 19 October 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

Description Date Status Charge by
Deed relating to deposit of money 29 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.