Company NameOnly Gems Ltd
Company StatusDissolved
Company NumberSC316016
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameGems By Gonz Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGonzalo Mateus Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityColombian
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleSteward
Country of ResidenceUnited Kingdom
Correspondence Address31 Fraser Drive
Westhill
Aberdeenshire
AB32 6FA
Scotland
Secretary NameMora Wilson Mateus
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Fraser Drive
Westhill
Aberdeenshire
AB32 6FA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.onlygems.co.uk

Location

Registered AddressR & A House
Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

2 at £1Gonzalo Mateus Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,574
Cash£534
Current Liabilities£56,710

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
25 March 2014Application to strike the company off the register (3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mora Wilson Mateus on 14 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mora Wilson Mateus on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 November 2010Company name changed gems by gonz LTD.\certificate issued on 04/11/10
  • CONNOT ‐
(4 pages)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
4 November 2010Company name changed gems by gonz LTD.\certificate issued on 04/11/10
  • CONNOT ‐
(4 pages)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(1 page)
27 October 2010Registered office address changed from 31 Fraser Drive Westhill Aberdeenshire AB32 6FA on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 31 Fraser Drive Westhill Aberdeenshire AB32 6FA on 27 October 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 February 2010Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages)
16 February 2010Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Gonzalo Mateus Martin on 6 February 2010 (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
6 February 2007Incorporation (16 pages)
6 February 2007Incorporation (16 pages)