Company NameGemma Smith Limited
Company StatusDissolved
Company Number02901605
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Leslie Leonard Ratty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(18 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Rear Of 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameDonald Richard Webb
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Howe Lane
Verwood
Dorset
BH31 6JF
Director NameMr Kevin Ivan Webb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address3a Cranham Gardens
Cranham
Essex
RM14 1JG
Secretary NameSheila Doris Webb
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSecretary
Correspondence Address70 Howe Lane
Verwood
Dorset
BH31 6JF
Secretary NameGillian Donna Smith
NationalityBritish
StatusResigned
Appointed12 September 2002(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address77 Cranham Gardens
Upminster
Essex
RM14 1JN
Secretary NameMr Kevin John Butcher
NationalityBritish
StatusResigned
Appointed12 May 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Elham Drive
Pitsea
Basildon
Essex
SS13 2NR
Director NameMr Christopher Stephen Hunn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2011)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address37 Cedar Road
Romford
Essex
RM7 7JS
Secretary NameChristopher Stephen Hunn
NationalityBritish
StatusResigned
Appointed17 August 2010(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2011)
RoleCompany Director
Correspondence Address37 Cedar Road
Romford
Essex
RM7 7JS
Director NameMr Stephen John Stapleton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Northbrooks
Harlow
Essex
CM19 4SH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameAccount 4 It Limited (Corporation)
StatusResigned
Appointed31 March 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2009)
Correspondence Address17 Elham Drive
Pitsea
Basildon
Essex
SS13 2NR

Location

Registered AddressThe Office Rear Of 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

1000 at £1Stephen John Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,843
Cash£230
Current Liabilities£99,789

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2012Registered office address changed from C/O Stephen John Stapleton 201 Northbrooks Harlow Essex CM19 4SH United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Stephen John Stapleton 201 Northbrooks Harlow Essex CM19 4SH United Kingdom on 17 October 2012 (1 page)
20 July 2012Termination of appointment of Stephen John Stapleton as a director on 9 July 2012 (1 page)
20 July 2012Appointment of Mr Leslie Leonard Ratty as a director on 9 July 2012 (2 pages)
20 July 2012Termination of appointment of Stephen Stapleton as a director (1 page)
20 July 2012Appointment of Mr Leslie Leonard Ratty as a director (2 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1,000
(3 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1,000
(3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Christopher Hunn as a secretary (1 page)
2 March 2011Termination of appointment of Christopher Hunn as a director (1 page)
2 March 2011Appointment of Mr Stephen John Stapleton as a director (2 pages)
2 March 2011Appointment of Mr Stephen John Stapleton as a director (2 pages)
2 March 2011Termination of appointment of Christopher Hunn as a secretary (1 page)
2 March 2011Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page)
2 March 2011Termination of appointment of Christopher Hunn as a director (1 page)
2 March 2011Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Kevin Webb as a director (1 page)
26 August 2010Termination of appointment of Kevin Webb as a director (1 page)
24 August 2010Registered office address changed from , 1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8RH on 24 August 2010 (2 pages)
24 August 2010Appointment of Christopher Stephen Hunn as a secretary (3 pages)
24 August 2010Appointment of Christopher Stephen Hunn as a secretary (3 pages)
24 August 2010Registered office address changed from , 1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8RH on 24 August 2010 (2 pages)
24 August 2010Termination of appointment of Kevin Butcher as a secretary (2 pages)
24 August 2010Appointment of Mr Christopher Stephen Hunn as a director (3 pages)
24 August 2010Termination of appointment of Kevin Butcher as a secretary (2 pages)
24 August 2010Appointment of Mr Christopher Stephen Hunn as a director (3 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Kevin Ivan Webb on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Kevin Ivan Webb on 23 February 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Appointment Terminated Secretary account 4 it LIMITED (1 page)
12 May 2009Appointment terminated secretary account 4 it LIMITED (1 page)
12 May 2009Secretary appointed mr kevin john butcher (1 page)
12 May 2009Secretary appointed mr kevin john butcher (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 April 2008Appointment terminated secretary gillian smith (1 page)
23 April 2008Appointment Terminated Secretary gillian smith (1 page)
5 April 2008Secretary appointed account 4 it LIMITED (1 page)
5 April 2008Secretary appointed account 4 it LIMITED (1 page)
4 April 2008Registered office changed on 04/04/2008 from, no 1 royal terrrace, southend-on-sea, essex, SS1 1EA (1 page)
4 April 2008Registered office changed on 04/04/2008 from, no 1 royal terrrace, southend-on-sea, essex, SS1 1EA (1 page)
1 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
26 February 2008Return made up to 23/02/07; full list of members (3 pages)
26 February 2008Return made up to 23/02/07; full list of members (3 pages)
1 February 2007Accounts made up to 31 December 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 September 2006Accounts made up to 31 December 2005 (5 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
24 February 2005Accounts made up to 31 December 2004 (5 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 December 2004Accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 23/02/04; full list of members (6 pages)
23 April 2004Return made up to 23/02/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 February 2004Accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 May 2001Accounts made up to 28 February 2001 (2 pages)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
1 June 2000Accounts made up to 29 February 2000 (2 pages)
1 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
24 May 2000Return made up to 23/02/00; full list of members (6 pages)
27 July 1999Accounts made up to 28 February 1999 (2 pages)
27 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 July 1999Return made up to 23/02/99; no change of members (4 pages)
13 July 1999Return made up to 23/02/99; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 June 1998Accounts made up to 28 February 1998 (2 pages)
31 March 1998Return made up to 23/02/98; full list of members (6 pages)
31 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
15 August 1997Accounts made up to 28 February 1997 (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 5 chase road, southend on sea, SS1 2RE (1 page)
1 July 1997Registered office changed on 01/07/97 from: 5 chase road, southend on sea, SS1 2RE (1 page)
8 June 1997Return made up to 23/02/97; no change of members (4 pages)
8 June 1997Return made up to 23/02/97; no change of members (4 pages)
10 May 1996Return made up to 23/02/96; no change of members (4 pages)
10 May 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts made up to 28 February 1996 (1 page)
17 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Accounts made up to 28 February 1995 (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Return made up to 23/02/95; full list of members (6 pages)
29 June 1995Return made up to 23/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)