Company NameGmjen Services Limited
Company StatusDissolved
Company Number06203036
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 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 NameMs Brenda Evelyn Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Ram Gorse
Harlow
Essex
CM20 1PZ
Secretary NameMs Brenda Evelyn Bailey
NationalityBritish
StatusClosed
Appointed01 September 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Ram Gorse
Harlow
Essex
CM20 1PZ
Secretary NameBailey Book Keeping Services Ltd (Corporation)
StatusClosed
Appointed13 March 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 11 March 2014)
Correspondence AddressMarbridge House Harolds Road
Harlow
Essex
CM19 5BJ
Director NameMiss Jennifer Ann Grenville-Mathers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Marlins
Northwood
Middlesex
HA6 3NP
Secretary NameMiss Emma Grenville-Mathers
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 13 March 2009)
RoleSecretary
Correspondence Address1 The Marlins
Eastbury Road
Northwood
Middlesex
HA6 3NP
Secretary NameLegal-E Company Secretary Services Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address3 The Green
Croxley Green
Herts
WD3 3AJ

Location

Registered AddressMarbridge House
Harolds Road
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
29 May 2010Voluntary strike-off action has been suspended (1 page)
29 May 2010Voluntary strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2009Voluntary strike-off action has been suspended (1 page)
12 November 2009Voluntary strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
18 September 2009Appointment terminated director jennifer grenville-mathers (1 page)
18 September 2009Appointment Terminated Director jennifer grenville-mathers (1 page)
11 September 2009Director appointed mrs brenda bailey (1 page)
11 September 2009Director appointed mrs brenda bailey (1 page)
11 September 2009Secretary appointed mrs brenda bailey (1 page)
11 September 2009Secretary appointed mrs brenda bailey (1 page)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary emma grenville-mathers (1 page)
6 April 2009Appointment Terminated Secretary emma grenville-mathers (1 page)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 1 the marlins eastbury avenue northwood middlesex HA6 3NP united kingdom (1 page)
13 March 2009Secretary appointed bailey book keeping services LTD (1 page)
13 March 2009Secretary appointed bailey book keeping services LTD (1 page)
13 March 2009Registered office changed on 13/03/2009 from 1 the marlins eastbury avenue northwood middlesex HA6 3NP united kingdom (1 page)
12 June 2008Registered office changed on 12/06/2008 from legal-e LLP, 3 the green croxley green hertfordshire WD3 3AJ (1 page)
12 June 2008Registered office changed on 12/06/2008 from legal-e LLP, 3 the green croxley green hertfordshire WD3 3AJ (1 page)
12 June 2008Appointment terminated secretary legal-e company secretary services LIMITED (1 page)
12 June 2008Secretary appointed miss emma grenville-mathers (1 page)
12 June 2008Appointment Terminated Secretary legal-e company secretary services LIMITED (1 page)
12 June 2008Secretary appointed miss emma grenville-mathers (1 page)
11 June 2008Return made up to 04/04/08; full list of members (3 pages)
11 June 2008Return made up to 04/04/08; full list of members (3 pages)
4 April 2007Incorporation (11 pages)
4 April 2007Incorporation (11 pages)