Company NameGems 1 Limited
Company StatusDissolved
Company Number04278344
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMr Gert Alfons Vanoppen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed01 December 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIsabella Brantstraat 58
Antwerp
Be 2018
Foreign
Secretary NameMr Gert Alfons Vanoppen
NationalityBelgian
StatusClosed
Appointed01 December 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIsabella Brantstraat 58
Antwerp
Be 2018
Foreign
Director NameHenricks Johannes Petrus Janssen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleIndependant
Correspondence AddressJupiterstraat 54
Asten
5721 Zh
Netherlands
Director NameGert Alfons Vanoppen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleSales
Correspondence AddressTongerse Steenweg 187
Kortessem
3723
Belgium
Secretary NameHenricks Johannes Petrus Janssen
NationalityDutch
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleIndependant
Correspondence AddressJupiterstraat 54
Asten
5721 Zh
Netherlands
Secretary NameMr Andrew John Shackleton
NationalityBritish
StatusResigned
Appointed01 February 2002(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Gert Alfons Vanoppen
45.00%
Ordinary A
45 at £1Henricus Johannes Petrus Janssen
45.00%
Ordinary B
10 at £1Mr Geoffrey Robert Liberman
10.00%
Ordinary C

Financials

Year2014
Net Worth£2,631
Cash£274
Current Liabilities£491

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Gert Alfons Vanoppen on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Gert Alfons Vanoppen on 29 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
21 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
11 June 2009Nc inc already adjusted 05/12/08 (1 page)
11 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2009Nc inc already adjusted 05/12/08 (1 page)
11 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
27 October 2006Return made up to 29/08/06; full list of members (6 pages)
27 October 2006Return made up to 29/08/06; full list of members (6 pages)
15 August 2006Registered office changed on 15/08/06 from: john shackleton & co LTD 11 oatlands drive harrogate north yorkshire HG2 8JT (2 pages)
15 August 2006Registered office changed on 15/08/06 from: john shackleton & co LTD 11 oatlands drive harrogate north yorkshire HG2 8JT (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Registered office changed on 09/09/05 from: john shackleton & co certified accountants wira house west park ring road leeds yorkshire LS16 6QL (1 page)
9 September 2005Return made up to 29/08/05; full list of members (3 pages)
9 September 2005Return made up to 29/08/05; full list of members (3 pages)
9 September 2005Registered office changed on 09/09/05 from: john shackleton & co certified accountants wira house west park ring road leeds yorkshire LS16 6QL (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 August 2003Return made up to 29/08/03; full list of members (6 pages)
27 August 2003Return made up to 29/08/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
16 October 2001Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: wira house ring road wes park leeds LS16 6EB (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Registered office changed on 16/10/01 from: wira house ring road wes park leeds LS16 6EB (1 page)
16 October 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
29 August 2001Incorporation (11 pages)
29 August 2001Incorporation (11 pages)