Company NameGemvision Europe Enterprise Limited
Company StatusDissolved
Company Number06777745
CategoryPrivate Limited Company
Incorporation Date21 December 2008(15 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameLinus Cortez, Iii
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1027 Rue Des Etoiles
Carencro
Louisiana 70520
United States
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2008(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address45-49 Austhorpe Road
Leeds
West Yorkshire
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

100 at £1Gemvision Corporation Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£951,636
Current Liabilities£951,736

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Linus Cortez, Iii on 30 June 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 27 January 2011 (1 page)
27 January 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
15 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
28 January 2009Secretary appointed york place company secretaries LIMITED (1 page)
21 December 2008Incorporation (13 pages)