Company NameGemjay Limited
Company StatusDissolved
Company Number02919595
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marilyn Sampson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleAdministrator
Correspondence Address114 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JZ
Secretary NameRuby Goldenburg
NationalityBritish
StatusClosed
Appointed27 February 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address10 Margaret Way
Redbridge
Ilford
Essex
IG4 5DD
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address17 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
17 September 1996Registered office changed on 17/09/96 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
18 July 1996Return made up to 15/04/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
1 February 1996Return made up to 15/04/95; full list of members (6 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
19 October 1995Registered office changed on 19/10/95 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)