Warning: file_put_contents(c/09e27965fbb563d275126b7854690cde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e264ef82374c0afa893af26809f7c7be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fb7929bc5feeb1e97d6c972d9996419f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gemstone Enterprise Limited, IG1 4AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEMSTONE ENTERPRISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gemstone Enterprise Limited. The company was founded 4 years ago and was given the registration number 12270914. The firm's registered office is in ILFORD. You can find them at 34 Benton Road, , Ilford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GEMSTONE ENTERPRISE LIMITED
Company Number:12270914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:34 Benton Road, Ilford, England, IG1 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Murtwell Drive, Chigwell, England, IG7 5ED

Director23 June 2023Active
1, Nawan Pind Araian Defence Road, Near Akbar Abad, Sialkot, Pakistan,

Secretary18 October 2019Active
14, Murtwell Drive, Chigwell, England, IG7 5ED

Director18 October 2019Active
14, Murtwell Drive, Chigwell, England, IG7 5ED

Director21 March 2020Active
34, Benton Road, Ilford, England, IG1 4AT

Director18 October 2019Active

People with Significant Control

Mr Izhar Karim
Notified on:23 June 2023
Status:Active
Date of birth:March 1984
Nationality:Pakistani
Country of residence:England
Address:14, Murtwell Drive, Chigwell, England, IG7 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asfand Yar Mohammad Khaliq
Notified on:18 October 2019
Status:Active
Date of birth:June 1997
Nationality:Italian
Country of residence:England
Address:14, Murtwell Drive, Chigwell, England, IG7 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shakir Mohammad Khaliq
Notified on:18 October 2019
Status:Active
Date of birth:January 1962
Nationality:Italian,Pakistani
Country of residence:England
Address:34, Benton Road, Ilford, England, IG1 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-03-21Officers

Appoint person director company with name date.

Download
2019-12-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-29Capital

Capital allotment shares.

Download
2019-12-29Officers

Termination secretary company with name termination date.

Download
2019-12-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.