Gemlake Consultants Limited

General information

Name:

Gemlake Consultants Ltd

Office Address:

3rd Floor, Scottish Mutual House 27-29 North Street RM11 1RS Hornchurch

Number: 03299151

Incorporation date: 1997-01-06

Dissolution date: 2021-01-12

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03299151 27 years ago, Gemlake Consultants Limited had been a private limited company until 2021-01-12 - the day it was formally closed. Its last known office address was 3rd Floor, Scottish Mutual House, 27-29 North Street Hornchurch.

This company was supervised by a single managing director: Zaid A. who was controlling it from 1997-02-04 to the date it was dissolved on 2021-01-12.

Zaid A. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Zaid A.

Role: Director

Appointed: 04 February 1997

Latest update: 22 November 2023

Shaleha A.

Role: Secretary

Appointed: 04 February 1997

Latest update: 22 November 2023

People with significant control

Zaid A.
Notified on 30 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 01 February 2021
Confirmation statement last made up date 21 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 18 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013
Annual Accounts 16 October 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2020 (AA)
filed on: 9th, September 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
24
Company Age

Similar companies nearby

Closest companies