Company NameGems Of The World (Carsington) Ltd
Company StatusDissolved
Company Number07019929
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)
Previous NameGems Of The World Ltd

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)

Director

Director NameMr Andrew Frank Elson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Main Street
Elton
Matlock
Derbyshire
DE4 2BW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Frank Elson
100.00%
Ordinary

Financials

Year2014
Net Worth-£697
Cash£637
Current Liabilities£34,529

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
19 June 2014Registered office address changed from the Old Vicarage 51 St. John Street Ashbourne Derbyshire DE6 1GP England on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from the Old Vicarage 51 St. John Street Ashbourne Derbyshire DE6 1GP England on 19 June 2014 (2 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (10 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (10 pages)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Director's details changed for Mr Andrew Frank Elson on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Andrew Frank Elson on 26 September 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 December 2011Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT on 7 December 2011 (1 page)
21 September 2011Annual return made up to 15 September 2011 (3 pages)
21 September 2011Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages)
21 September 2011Annual return made up to 15 September 2011 (3 pages)
21 September 2011Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages)
21 September 2011Director's details changed for Mr Andrew Frank Elson on 8 August 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
6 May 2010Company name changed gems of the world LTD\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed gems of the world LTD\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
28 April 2010Director's details changed for Mr Andrew Frank Elson on 12 December 2009 (2 pages)
28 April 2010Director's details changed for Mr Andrew Frank Elson on 12 December 2009 (2 pages)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)