Company NameJeminie Property Limited
Company StatusDissolved
Company Number05139759
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameJames David Webster
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address20a Girdlers Road
London
W14 0PU
Secretary NameMrs Deborah Jeanette Bashford
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Well Green Close
Saffron Walden
Essex
CB11 4BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House, 366/368 London
Road, Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 May 2008Director's Change of Particulars / james webster / 08/11/2007 / HouseName/Number was: , now: 20A; Street was: 53 chesson road, now: girdlers road; Post Code was: W14 9QR, now: W14 0PU; Country was: , now: united kingdom (1 page)
29 May 2008Director's change of particulars / james webster / 08/11/2007 (1 page)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 27/05/07; full list of members (5 pages)
27 June 2007Return made up to 27/05/07; full list of members (5 pages)
18 May 2007Return made up to 27/05/06; full list of members (5 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2007Return made up to 27/05/06; full list of members (5 pages)
18 May 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2007Director's particulars changed (1 page)
15 May 2007Restoration by order of the court (2 pages)
15 May 2007Restoration by order of the court (2 pages)
13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Return made up to 27/05/05; full list of members (5 pages)
1 June 2005Return made up to 27/05/05; full list of members (5 pages)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New secretary appointed (2 pages)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)