About

Registered Number: 03364532
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL,

 

Based in Portsmouth, Gemstar Systems Ltd was established in 1997, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTY, George William 01 May 1997 - 1
PETTY, Susan Jane 01 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
AA - Annual Accounts 22 January 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH03 - Change of particulars for secretary 20 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 13 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 13 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.