GEMSTONE TRAVEL LIMITED

GEMSTONE TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEMSTONE TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02776165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GEMSTONE TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GEMSTONE TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 50,000
    SH01

    Appointment of Ms Catherine Margaret Nelson as a director on Oct 26, 2012

    2 pagesAP01

    Appointment of Ms Bhavna Mahadev Lakhani as a secretary on Oct 26, 2012

    1 pagesAP03

    Termination of appointment of Iain Dixon Lindsay as a director on Oct 26, 2012

    1 pagesTM01

    Termination of appointment of Iain Dixon Lindsay as a secretary on Oct 26, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for James Edward Donaldson on Apr 10, 2012

    2 pagesCH01

    Secretary's details changed for Mr Iain Dixon Lindsay on Apr 10, 2012

    1 pagesCH03

    Registered office address changed from 39 Victoria Street London SW1H 0EU on Apr 04, 2012

    1 pagesAD01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Edmund Kamm as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Iain Dixon Lindsay as a director

    2 pagesAP01

    Termination of appointment of Ian Mccaig as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Edmund John Kamm on Jul 06, 2010

    2 pagesCH01

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Mccaig on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edmund John Kamm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Edward Donaldson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Iain Dixon Lindsay on Oct 01, 2009

    1 pagesCH03

    Who are the officers of GEMSTONE TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKHANI, Bhavna Mahadev
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Secretary
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    173304090001
    DONALDSON, James Edward
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritishCfo135006970001
    NELSON, Catherine Margaret
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    EnglandBritishVice President - Legal171696290001
    COOK, Tonia Maria
    34 Wylie Road
    Hoo
    ME3 9EE Rochester
    Kent
    Secretary
    34 Wylie Road
    Hoo
    ME3 9EE Rochester
    Kent
    BritishHousewife34127570001
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Secretary
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    British109197530002
    PSARIAS, John
    2 Ardoch Road
    SE6 1SJ London
    Secretary
    2 Ardoch Road
    SE6 1SJ London
    British6153540001
    SHARMA, Sudheer Kumar
    Gable House
    Black Pond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    Secretary
    Gable House
    Black Pond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    BritishDirector24559410002
    SPILLER, Helen Louise
    Upper Cross
    Woodspeen
    RG20 8JY Newbury
    Berkshire
    Secretary
    Upper Cross
    Woodspeen
    RG20 8JY Newbury
    Berkshire
    BritishTravel Agent39070260003
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    ALLARD, Roger Jeffrey
    4a Elystan Street
    SW3 3NS London
    Director
    4a Elystan Street
    SW3 3NS London
    United KingdomEnglishDirector81122260002
    BEDLOW, Jacqueline Louise
    Miles Cottage Burney Road
    RH5 6AX Westhumble
    Surrey
    Director
    Miles Cottage Burney Road
    RH5 6AX Westhumble
    Surrey
    BritishFinance Director88895480001
    HOBERMAN, Brent Shawzin
    2 Douro Place
    W8 5PH London
    Director
    2 Douro Place
    W8 5PH London
    EnglandBritishCompany Director119698620001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishCfo109591300001
    JONES, Mark Anthony
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    Director
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    United KingdomBritishCompany Director49855270003
    KAMM, Edmund John
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    United KingdomAmericanChief Financial Officer109111230003
    KENT, John
    16a Farm Street
    W1Y 6JA London
    Director
    16a Farm Street
    W1Y 6JA London
    GreekTravel Agent73552160003
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritishSenior Vice President109197530002
    MCCAIG, Ian
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    EnglandBritishCompany Director246786410001
    ROSS, Martha Roberts
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    Director
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    United StatesCfo127951730001
    SOMERS, Matthew John
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    Director
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    EnglandBritishTravel Agent50897190003
    SOMERS, Sharon Denise
    7 Troutbeck Walk
    GU15 1BN Camberley
    Surrey
    Director
    7 Troutbeck Walk
    GU15 1BN Camberley
    Surrey
    BritishDirector34127560001
    SPILLER, Helen Louise
    Upper Cross
    Woodspeen
    RG20 8JY Newbury
    Berkshire
    Director
    Upper Cross
    Woodspeen
    RG20 8JY Newbury
    Berkshire
    BritishTravel Agent39070260003
    TASSONE, Damon Price
    Flat 1
    178a, Portobello Road
    W11 2EB London
    Director
    Flat 1
    178a, Portobello Road
    W11 2EB London
    AmericanDeputy Ceo107409200002
    WARE, Julie Anne
    Old Barn
    Woodbridge Drive
    GU15 3TN Camberley
    Surrey
    Director
    Old Barn
    Woodbridge Drive
    GU15 3TN Camberley
    Surrey
    EnglandBritishTravel Agent50897240002
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    BritishCompany Secretary34048840002
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Does GEMSTONE TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Feb 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Feb 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 05, 1995Registration of a charge (395)
    • Feb 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Tuluy Fadil and Suheyla Fadil
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)

    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