Company NameJemca Investments Limited
Company StatusDissolved
Company Number03140211
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ignacio De La Rocha
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed01 December 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lavender Road
Woking
Surrey
GU22 8AY
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2007)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Stefan Mead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Aslett Street
London
SW18 2BQ
Director NameDr Robin Napier Goodchild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElysium
1a Daybrook Road Merton Park
London
SW19 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary Name60 Cs Secretaries Ltd (Corporation)
StatusResigned
Appointed29 October 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2006)
Correspondence Address60 Chertsey Street
Guildford
Surrey
GU1 4HL

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
13 February 2007Return made up to 21/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 February 2006Return made up to 21/12/05; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 60 chertsey street guildford surrey GU1 4HL (1 page)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
9 December 2004Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 March 2004Return made up to 21/12/02; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Registered office changed on 04/11/03 from: 23 lavender road woking surrey GU22 8AY (1 page)
3 November 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 August 2003Registered office changed on 23/08/03 from: 788-790 finchley road london NW11 7UR (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003Director resigned (1 page)
27 June 2002Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
18 April 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002New director appointed (2 pages)
19 July 2001Ad 30/01/01--------- £ si 9900@1=9900 £ ic 25000/34900 (2 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
5 April 2001Director's particulars changed (1 page)
19 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 March 2000Ad 01/08/99--------- £ si 15000@1=15000 £ ic 10000/25000 (3 pages)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
6 March 2000£ nc 10000/50000 01/08/99 (1 page)
24 December 1999Full accounts made up to 31 August 1998 (7 pages)
19 January 1999Return made up to 21/12/98; no change of members (4 pages)
2 July 1998Return made up to 21/12/97; full list of members; amend (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
30 June 1998Memorandum and Articles of Association (10 pages)
30 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1998Ad 01/08/97--------- £ si 9900@1 (2 pages)
30 June 1998£ nc 1000/10000 01/08/97 (1 page)
21 January 1998Return made up to 21/12/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 August 1996 (6 pages)
26 February 1997New director appointed (2 pages)
17 January 1997Return made up to 21/12/96; full list of members (6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Accounting reference date notified as 31/08 (1 page)
18 April 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1996Director resigned (1 page)
21 December 1995Incorporation (30 pages)