Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gemmalex Limited
Gemmalex Limited is a dissolved company incorporated on 24 December 1992 with the registered office located in London, Greater London. Gemmalex Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 June 2014
(11 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02776368
Private limited company
Age
33 years
Incorporated
24 December 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gemmalex Limited
Contact
Update Details
Address
MR CLIVE GREEN
St Leonards House
21a St Leonards Road
East Sheen
London
SW14 7LY
England
Same address for the past
14 years
Companies in SW14 7LY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mrs Judith May Ireland
Director • Secretary • Secretary • British • Lives in England • Born in Jul 1946
Clive Murray Green
Director • Travel Agent • British • Lives in UK • Born in Jul 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Travis Green Limited
Clive Murray Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£15.89K
Increased by £4.48K (+39%)
Turnover
£124.95K
Increased by £5.07K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£518.92K
Increased by £38.74K (+8%)
Total Liabilities
-£278.29K
Increased by £31.34K (+13%)
Net Assets
£240.62K
Increased by £7.4K (+3%)
Debt Ratio (%)
54%
Increased by 2.2% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 7 Jun 2014
Winding Up Completed
11 Years Ago on 7 Mar 2014
Court Order to Wind Up
13 Years Ago on 15 Mar 2012
Full Accounts Submitted
14 Years Ago on 30 Jun 2011
Registered Address Changed
14 Years Ago on 18 Apr 2011
Mr Clive Murray Green Details Changed
14 Years Ago on 14 Mar 2011
Confirmation Submitted
15 Years Ago on 28 Jan 2011
Full Accounts Submitted
15 Years Ago on 28 Jun 2010
Mr Clive Murray Green Details Changed
16 Years Ago on 1 Oct 2009
Mrs Judith May Ireland Details Changed
16 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Gemmalex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Jun 2014
Completion of winding up
Submitted on 7 Mar 2014
Order of court to wind up
Submitted on 15 Mar 2012
Total exemption full accounts made up to 31 December 2010
Submitted on 30 Jun 2011
Registered office address changed from 335 Upper Richmond Rd West East Sheen London SW14 8QR on 18 April 2011
Submitted on 18 Apr 2011
Director's details changed for Mr Clive Murray Green on 14 March 2011
Submitted on 18 Apr 2011
Annual return made up to 24 December 2010 with full list of shareholders
Submitted on 28 Jan 2011
Total exemption full accounts made up to 31 December 2009
Submitted on 28 Jun 2010
Director's details changed for Mr Clive Murray Green on 1 October 2009
Submitted on 5 Jan 2010
Director's details changed for Mrs Judith May Ireland on 1 October 2009
Submitted on 5 Jan 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs