GEMSTONE TRAVEL LIMITED
Overview
Company Name | GEMSTONE TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02776165 |
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 GEMSTONE TRAVEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEMSTONE TRAVEL LIMITED located?
Registered Office Address | 77 Hatton Garden EC1N 8JS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEMSTONE TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GEMSTONE TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Catherine Margaret Nelson as a director on Oct 26, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Bhavna Mahadev Lakhani as a secretary on Oct 26, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Iain Dixon Lindsay as a director on Oct 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Dixon Lindsay as a secretary on Oct 26, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for James Edward Donaldson on Apr 10, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Iain Dixon Lindsay on Apr 10, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from 39 Victoria Street London SW1H 0EU on Apr 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Edmund Kamm as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Iain Dixon Lindsay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Mccaig as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Edmund John Kamm on Jul 06, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian Mccaig on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edmund John Kamm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Edward Donaldson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Iain Dixon Lindsay on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of GEMSTONE TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAKHANI, Bhavna Mahadev | Secretary | Hatton Garden EC1N 8JS London 77 United Kingdom | 173304090001 | |||||||
DONALDSON, James Edward | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | United Kingdom | British | Cfo | 135006970001 | ||||
NELSON, Catherine Margaret | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | England | British | Vice President - Legal | 171696290001 | ||||
COOK, Tonia Maria | Secretary | 34 Wylie Road Hoo ME3 9EE Rochester Kent | British | Housewife | 34127570001 | |||||
LINDSAY, Iain Dixon | Secretary | Hatton Garden EC1N 8JS London 77 United Kingdom | British | 109197530002 | ||||||
PSARIAS, John | Secretary | 2 Ardoch Road SE6 1SJ London | British | 6153540001 | ||||||
SHARMA, Sudheer Kumar | Secretary | Gable House Black Pond Lane SL2 3EN Farnham Common Buckinghamshire | British | Director | 24559410002 | |||||
SPILLER, Helen Louise | Secretary | Upper Cross Woodspeen RG20 8JY Newbury Berkshire | British | Travel Agent | 39070260003 | |||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
ALLARD, Roger Jeffrey | Director | 4a Elystan Street SW3 3NS London | United Kingdom | English | Director | 81122260002 | ||||
BEDLOW, Jacqueline Louise | Director | Miles Cottage Burney Road RH5 6AX Westhumble Surrey | British | Finance Director | 88895480001 | |||||
HOBERMAN, Brent Shawzin | Director | 2 Douro Place W8 5PH London | England | British | Company Director | 119698620001 | ||||
HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | Cfo | 109591300001 | ||||
JONES, Mark Anthony | Director | Redhill House RG27 8NA Hazeley Heath Hampshire | United Kingdom | British | Company Director | 49855270003 | ||||
KAMM, Edmund John | Director | 39 Victoria Street London SW1H 0EU | United Kingdom | American | Chief Financial Officer | 109111230003 | ||||
KENT, John | Director | 16a Farm Street W1Y 6JA London | Greek | Travel Agent | 73552160003 | |||||
LINDSAY, Iain Dixon | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | United Kingdom | British | Senior Vice President | 109197530002 | ||||
MCCAIG, Ian | Director | 39 Victoria Street London SW1H 0EU | England | British | Company Director | 246786410001 | ||||
ROSS, Martha Roberts | Director | 15 Ambassador House Carlton Hill, St John's Wood NW8 0NJ London | United States | Cfo | 127951730001 | |||||
SOMERS, Matthew John | Director | Sker House Old Guildford Road, Frimley Green GU16 6PF Camberley Surrey | England | British | Travel Agent | 50897190003 | ||||
SOMERS, Sharon Denise | Director | 7 Troutbeck Walk GU15 1BN Camberley Surrey | British | Director | 34127560001 | |||||
SPILLER, Helen Louise | Director | Upper Cross Woodspeen RG20 8JY Newbury Berkshire | British | Travel Agent | 39070260003 | |||||
TASSONE, Damon Price | Director | Flat 1 178a, Portobello Road W11 2EB London | American | Deputy Ceo | 107409200002 | |||||
WARE, Julie Anne | Director | Old Barn Woodbridge Drive GU15 3TN Camberley Surrey | England | British | Travel Agent | 50897240002 | ||||
WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | Company Secretary | 34048840002 | |||||
LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Does GEMSTONE TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 15, 2002 Delivered On Jan 21, 2002 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 02, 1996 Delivered On Dec 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 4 hercules house calleva park aldermaston berkshire title no. BK281827. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Mar 29, 1995 Delivered On Apr 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re gemstone travel LTD higher interest business account no 30605034. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of security | Created On Mar 07, 1994 Delivered On Mar 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease (as defined therein) | |
Short particulars The rent deposit of £1500. see the mortgage charge document for full details. | ||||
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