This company is commonly known as Gemall Limited. The company was founded 29 years ago and was given the registration number 02939179. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Churchgate House, 56 Oxford Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GEMALL LIMITED |
---|---|---|
Company Number | : | 02939179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Secretary | 01 September 2017 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 01 April 2017 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 01 September 2017 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Secretary | 15 September 2005 | Active |
1 Porth Cottages, St Brides Super Ely, Cardiff, CF5 6HE | Secretary | 29 June 1994 | Active |
24, Cullerne Close, Ewell, Epsom, KT17 1XY | Secretary | 17 October 1996 | Active |
62 Cassiobury Drive, Watford, WD1 3AE | Secretary | 31 January 1997 | Active |
Eastgate 153 Mugdock Road, Milngavie, Glasgow, G62 8ND | Secretary | 07 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1994 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 27 October 2014 | Active |
7 Baillie Drive, Bearsden, Glasgow, | Director | 07 July 1998 | Active |
31 Druidstone Way, Penllergaer, Swansea, SA4 1AF | Director | 01 June 1995 | Active |
302 Cyncoed Road, Cardiff, CF23 6RX | Director | 29 February 1996 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 07 July 1998 | Active |
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW | Director | 07 July 1998 | Active |
The Granary, Myothill, FK6 5HH | Director | 07 July 1998 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW | Director | 22 May 2009 | Active |
Beaumont House, Heol Y Foel Foelgastell, Llanelli, SA14 7EL | Director | 29 June 1994 | Active |
136 Alnwickhill Road, Edinburgh, EH16 6NQ | Director | 07 July 1998 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW | Director | 01 July 2011 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, Uk, EC2A 2EW | Director | 01 September 2011 | Active |
25 East Dulwich Grove, London, SE22 8PW | Director | 29 February 1996 | Active |
2 The Oaks 68 Mill Road, Lisvane, Cardiff, CF4 5XJ | Director | 29 February 1996 | Active |
Old Chapel Castleton Road, St Athan, Barry, CF62 4LD | Director | 29 February 1996 | Active |
High Grove House Grove Avenue, Langland, Swansea, SA3 4QF | Director | 29 June 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 1994 | Active |
Mawasem Limited | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Hargreaves Court, Dyson Way, Stafford, England, ST18 0WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-13 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Capital | Legacy. | Download |
2019-03-05 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-05 | Insolvency | Legacy. | Download |
2019-03-05 | Resolution | Resolution. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-22 | Accounts | Change account reference date company previous extended. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person secretary company with name date. | Download |
2017-10-03 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.