GEMGAIN LIMITED
Overview
| Company Name | GEMGAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02396685 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEMGAIN LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GEMGAIN LIMITED located?
| Registered Office Address | Unit 1 Castle Marina Road NG7 1TN Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEMGAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for GEMGAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Smith as a director on May 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
All of the property or undertaking has been released from charge 023966850005 | 1 pages | MR05 | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
All of the property or undertaking has been released from charge 023966850006 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 023966850007 | 5 pages | MR05 | ||
Termination of appointment of Stuart John Howard as a director on Sep 28, 2017 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Smith as a director on Sep 28, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Who are the officers of GEMGAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292070001 | |||||||
| DRYER, Spencer | Secretary | 44 Beech Avenue WD7 7DE Radlett Hertfordshire | British | 58289880001 | ||||||
| LEARER, Adrian | Secretary | 310 Friern Barnet Lane Whetstone N20 0YZ London 2 Mountview Court | 152257390001 | |||||||
| MCKENZIE, Robbie | Secretary | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village | 194883410001 | |||||||
| PRIOR, Mark | Secretary | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | 181849200001 | |||||||
| COREPAL, Sanjiv Kumar | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | United Kingdom | British | 205239750001 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| DRYER, Spencer | Director | 310 Friern Barnet Lane Whetstone N20 0YZ London 2 Mountview Court | England | British | 58289880001 | |||||
| ERICKSON, Eric George | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | Usa | Usa | 224104020001 | |||||
| HOWARD, Stuart John | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 192909600002 | |||||
| HUTTER, Jurgen | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | United Kingdom | British | 181932310001 | |||||
| KAHAN, Keith Raymond | Director | 7 Winnington Close N2 0UA London | British | 37779020002 | ||||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| LAZARUS, Andrew | Director | 310 Friern Barnet Lane Whetstone N20 0YZ London 2 Mountview Court | United Kingdom | British | 78103260002 | |||||
| MILLER, Norman | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | Usa | United States | 180185310001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PRIOR, Mark Lee | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village United Kingdom | Usa | American | 177845480001 | |||||
| RICHARDSON, James Andrew | Director | Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village | United Kingdom | British | 193813560001 | |||||
| SMITH, Andrew James | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 196638730002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of GEMGAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Instant Cash Loans | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEMGAIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2016 Delivered On Sep 05, 2016 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 09, 2009 Delivered On Jun 12, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initial deposit being £6037.50 and all sums paid under ther terms of the rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 2008 Delivered On May 13, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Apr 29, 2008 Delivered On May 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 27, 1992 Delivered On Nov 06, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0