Company NameGemva L A Ltd
Company StatusDissolved
Company Number04833350
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDaniel Zilke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address65 Border Brook Lane
Boothstown
Manchester
Lancashire
M28 1XJ
Secretary NameDaniel Zilke
NationalityBritish
StatusClosed
Appointed17 March 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address65 Border Brook Lane
Boothstown
Manchester
Lancashire
M28 1XJ
Secretary NameMr Graeme Kevin Morris
NationalityBritish
StatusClosed
Appointed12 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2007)
RoleSecretary
Correspondence Address6 Elbourn Road
Blackley
Manchester
M9 8EU
Director NameDaniel Zilke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2007)
RoleFinancial Adviser
Correspondence Address65 Border Brook Lane
Boothstown
Manchester
Lancashire
M28 1XJ
Director NameGemma Goulding
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleProperty Manager
Correspondence Address65 Border Brook Lane
Manchester
Lancashire
M28 1XJ
Director NameGemma Goulding
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleProperty Manager
Correspondence Address65 Border Brook Lane
Manchester
Lancashire
M28 1XJ
Director NameGemma Goulding
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2006)
RoleProperty Management
Correspondence Address65 Border Brook Lane
Manchester
Lancashire
M28 1XJ
Secretary NameDaniel Zilke
NationalityBritish
StatusResigned
Appointed18 July 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address65 Border Brook Lane
Boothstown
Manchester
Lancashire
M28 1XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address487 Bury New Road
Prestwich
Manchester
M25 1AD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2007Registered office changed on 04/05/07 from: 65 border brook lane boothstown manchester lancashire M28 1XJ (1 page)
20 November 2006Receiver's abstract of receipts and payments (2 pages)
20 November 2006Receiver ceasing to act (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
23 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
21 March 2006Appointment of receiver/manager (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
22 February 2006Return made up to 15/07/05; full list of members (6 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
1 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
7 April 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
30 September 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)