Company NameHem Gem Ltd.
DirectorsCaroline Jane Muris and Simon Christopher Muris
Company StatusDissolved
Company Number04054441
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NameRepairdirect Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCaroline Jane Muris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address2a Prospect Crescent
Harrogate
North Yorkshire
HG1 1RH
Director NameSimon Christopher Muris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleJeweller
Correspondence Address2a Prospect Crescent
Harrogate
North Yorkshire
HG1 1RH
Secretary NameCaroline Jane Muris
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address2a Prospect Crescent
Harrogate
North Yorkshire
HG1 1RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Administrator's progress report (15 pages)
20 April 2007Notice of move from Administration to Dissolution (15 pages)
11 October 2006Administrator's progress report (8 pages)
5 July 2006Result of meeting of creditors (19 pages)
19 June 2006Statement of administrator's proposal (18 pages)
19 June 2006Appointment of an administrator (1 page)
17 May 2006Registered office changed on 17/05/06 from: 2A prospect crescent harrogate west yorkshire HG1 1RH (1 page)
1 February 2005Return made up to 17/08/04; full list of members (7 pages)
7 May 2004Return made up to 17/08/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 October 2002Return made up to 17/08/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 October 2001Return made up to 17/08/01; full list of members (6 pages)
30 June 2001Particulars of mortgage/charge (7 pages)
13 November 2000Ad 28/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
18 October 2000Memorandum and Articles of Association (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Company name changed repairdirect LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)