GEMALTO TERMINALS LIMITED

Register to unlock more data on OkredoRegister

GEMALTO TERMINALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00534821

Incorporation date

23/06/1954

Size

Full

Contacts

Registered address

Registered address

Devonshire House 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1954)
dot icon11/02/2016
Final Gazette dissolved following liquidation
dot icon11/11/2015
Return of final meeting in a members' voluntary winding up
dot icon07/09/2015
Liquidators' statement of receipts and payments to 2015-07-01
dot icon01/09/2014
Liquidators' statement of receipts and payments to 2014-07-01
dot icon11/07/2013
Registered office address changed from Concorde Way Segensworth North Fareham Hampshire PO15 5RX on 2013-07-11
dot icon10/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2013
Declaration of solvency
dot icon10/07/2013
Resolutions
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Andrew Bruce as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon07/01/2011
Amended full accounts made up to 2009-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Appointment of Mr Howard Berg as a director
dot icon16/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Nicolas Benito Worman as a secretary
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 27/07/09; full list of members
dot icon06/04/2009
Full accounts made up to 2007-12-31
dot icon23/12/2008
Full accounts made up to 2006-12-31
dot icon27/08/2008
Return made up to 27/07/08; full list of members
dot icon07/01/2008
Certificate of change of name
dot icon03/08/2007
Return made up to 27/07/07; no change of members
dot icon17/02/2007
Secretary resigned;director resigned
dot icon17/02/2007
New secretary appointed
dot icon25/10/2006
New director appointed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Full accounts made up to 2004-12-31
dot icon02/08/2006
Return made up to 30/06/06; full list of members
dot icon02/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Resolutions
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/09/2004
Return made up to 30/06/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
New secretary appointed
dot icon07/04/2004
Memorandum and Articles of Association
dot icon18/02/2004
Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon15/01/2004
Certificate of change of name
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon17/02/2003
Resolutions
dot icon17/09/2002
New secretary appointed
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon19/07/2002
Director resigned
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 30/06/01; full list of members
dot icon17/04/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon25/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon08/05/2000
Memorandum and Articles of Association
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon28/03/2000
Registered office changed on 28/03/00 from: c/o schlumberger PLC no 1 kingsway london WC2B 6XH
dot icon29/12/1999
Ad 30/11/99--------- £ si [email protected]=25000000 £ ic 2718254/27718254
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
£ nc 3000000/50000000 30/11/99
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon13/07/1999
Return made up to 30/06/99; full list of members
dot icon08/06/1999
Director resigned
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
New director appointed
dot icon08/10/1998
Auditor's resignation
dot icon13/08/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon22/07/1998
Return made up to 30/06/98; full list of members
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon17/02/1997
Director resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Director resigned
dot icon07/07/1996
Return made up to 30/06/96; full list of members
dot icon10/05/1996
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/12/1994
Return made up to 20/12/94; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
New director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Return made up to 20/12/93; full list of members
dot icon03/02/1994
Registered office changed on 04/02/94 from:\victoria road farnborough hants GU14 7PW
dot icon14/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Director resigned
dot icon06/12/1993
Director resigned;new director appointed
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon03/01/1993
Return made up to 20/12/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon17/03/1992
Director resigned
dot icon17/03/1992
Return made up to 20/12/91; full list of members
dot icon20/11/1991
New director appointed
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
New director appointed
dot icon21/04/1991
Secretary resigned;new secretary appointed
dot icon21/04/1991
Return made up to 15/10/90; full list of members
dot icon09/12/1990
Return made up to 10/10/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon03/01/1990
Return made up to 20/12/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon31/01/1989
Full accounts made up to 1987-12-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon08/12/1988
Director resigned;new director appointed
dot icon07/11/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon24/10/1988
Director resigned;new director appointed
dot icon23/10/1988
New director appointed
dot icon30/06/1988
Certificate of change of name
dot icon31/03/1988
Full accounts made up to 1986-12-31
dot icon28/02/1988
Return made up to 30/12/87; full list of members
dot icon28/02/1988
New director appointed
dot icon15/06/1987
Director resigned;new director appointed
dot icon21/12/1986
Return made up to 06/12/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon14/08/1985
Accounts made up to 1984-12-31
dot icon06/08/1984
Accounts made up to 1983-12-31
dot icon19/08/1983
Accounts made up to 1982-12-31
dot icon07/07/1982
Accounts made up to 1981-12-31
dot icon28/08/1981
Accounts made up to 1980-12-31
dot icon01/12/1980
Accounts made up to 1980-12-31
dot icon14/09/1979
Accounts made up to 2078-12-31
dot icon14/08/1977
Accounts made up to 2074-12-31
dot icon01/08/1977
Accounts made up to 2077-01-02
dot icon27/07/1976
Accounts made up to 2075-12-28
dot icon23/07/1975
Accounts made up to 2074-12-29
dot icon23/06/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Adrian John
Director
10/06/2004 - 31/10/2006
8
Mahoney, Anthony Peter
Director
25/01/1994 - 30/01/1997
6
Mannering, Michael Eric John
Director
01/07/1998 - 10/07/2003
11
Coombes, Ian Richard
Director
18/11/1996 - 01/07/1998
5
Neath, John Paul
Director
01/08/2001 - 10/07/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEMALTO TERMINALS LIMITED

GEMALTO TERMINALS LIMITED is an(a) Dissolved company incorporated on 23/06/1954 with the registered office located at Devonshire House 60 Goswell Road, London EC1M 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEMALTO TERMINALS LIMITED?

toggle

GEMALTO TERMINALS LIMITED is currently Dissolved. It was registered on 23/06/1954 and dissolved on 11/02/2016.

Where is GEMALTO TERMINALS LIMITED located?

toggle

GEMALTO TERMINALS LIMITED is registered at Devonshire House 60 Goswell Road, London EC1M 7AD.

What does GEMALTO TERMINALS LIMITED do?

toggle

GEMALTO TERMINALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GEMALTO TERMINALS LIMITED?

toggle

The latest filing was on 11/02/2016: Final Gazette dissolved following liquidation.