Company NameGemini International UK Limited
Company StatusDissolved
Company Number04994086
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Frederick Poulter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Secretary NameGraham Frederick Poulter
NationalityBritish
StatusClosed
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Secretary NameDenise Lilian Poulter
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Curteis Drive
Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 12
Kings Road
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Financials

Year2014
Net Worth£4,731
Current Liabilities£37,150

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
9 June 2008Registered office changed on 09/06/2008 from international house 45 firby road gallowfields industrial estate richmond north yorkshire DL10 4SS (1 page)
28 February 2008Appointment terminated secretary denise poulter (1 page)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 12/12/06; full list of members (8 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: international house 45 firby road gallowfields industrial estate richmond north yorkshire DL10 4SS (1 page)
30 March 2006Registered office changed on 30/03/06 from: 2 altic court borough road gallowfields trading estate richmond north yorkshire DL10 4SX (1 page)
13 January 2006Return made up to 12/12/05; full list of members (8 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 7 curteis drive brompton on swale richmond north yorkshire DL10 7HP (1 page)
3 February 2005Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2004Registered office changed on 23/12/04 from: 2 2 regents court walkerville industrial park colburn catterick garison richmond north yorkshire (1 page)
4 October 2004New secretary appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 229 nether street london N3 1NT (1 page)