SPECIAL GEMSTONES LIMITED
Overview
Company Name | SPECIAL GEMSTONES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09436318 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of SPECIAL GEMSTONES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPECIAL GEMSTONES LIMITED located?
Registered Office Address | 09436318: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPECIAL GEMSTONES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SPECIAL GEMSTONES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 4385, 09436318: Companies House Default Address, Cardiff, CF14 8LH on Jul 16, 2018 | 1 pages | RP05 | ||||||||||
Termination of appointment of Eugenia Victoria Schroeder as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Rudge as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Accomplish Secretaries Limited as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mrs Eugenia Victoria Schroeder as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rudge as a director on Jun 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Robert Hawes as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert John Davis as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Robert John Davis as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr. William Robert Hawes on Aug 15, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Accomplish Secretaries Limited as a secretary on Aug 16, 2016 | 2 pages | AP04 | ||||||||||
Registered office address changed from 18 South Street Mayfair London W1K 1DG England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Gregory Robert John Davis as a director on Jul 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr. William Robert Hawes as a director on Jul 07, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 18 South Street Mayfair London W1K 1DG on Jul 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ashgrove Secretaries Limited as a secretary on Jul 07, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ryan Paul Barrett as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ryan Paul Barrett as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of SPECIAL GEMSTONES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
ASHGROVE SECRETARIES LIMITED | Secretary | 86 Jermyn Street SW1Y 6AW London 5th Floor United Kingdom |
| 81910160002 | ||||||||||
ATTARD-RIGAUD, Carolyn | Director | 86 Jermyn Street SW1Y 6AW London 5th Floor United Kingdom | Ireland | Irish | Company Director | 194941070001 | ||||||||
BARRETT, Ryan Paul, Mr. | Director | 86 Jermyn Street SW1Y 6AW London 5th Floor | Ireland | Irish | Company Director | 207101740001 | ||||||||
DAVIS, Gregory Robert John | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 85730100001 | ||||||||
HAWES, William Robert | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 57852850001 | ||||||||
RUDGE, David | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | Director | 58543980005 | ||||||||
SCHROEDER, Eugenia Victoria | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Director | 232326800001 |
Who are the persons with significant control of SPECIAL GEMSTONES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Paul Jacques Pfister | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | No |
Nationality: French Country of Residence: Uruguay | |||
Natures of Control
|
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