Company NameGemini Hair & Beauty Care Ltd
Company StatusDissolved
Company Number05619719
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLinda Marshall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (closed 28 July 2017)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Secretary NameKevin Peter Marshall
NationalityBritish
StatusClosed
Appointed15 February 2010(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2017)
RoleCompany Director
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Director NameMargaret Crace
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2009)
RoleHairdresser
Correspondence Address64 Edmund Green
Gosfield
Halstead
Essex
CO9 1UF
Director NameSarah Parsons
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2010)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameLinda Marshall
NationalityBritish
StatusResigned
Appointed28 November 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2010)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2010
Net Worth-£20,787
Cash£2,438
Current Liabilities£24,841

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
17 March 2016Liquidators statement of receipts and payments to 30 January 2016 (10 pages)
17 March 2016Liquidators' statement of receipts and payments to 30 January 2016 (10 pages)
17 March 2015Liquidators statement of receipts and payments to 30 January 2015 (10 pages)
17 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (10 pages)
20 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (11 pages)
20 February 2014Liquidators statement of receipts and payments to 30 January 2014 (11 pages)
5 March 2013Liquidators statement of receipts and payments to 30 January 2013 (10 pages)
5 March 2013Liquidators' statement of receipts and payments to 30 January 2013 (10 pages)
14 March 2012Registered office address changed from 43 - 45 Butts Green Road Honrchurch Essex RM11 2JX England on 14 March 2012 (1 page)
14 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2012Statement of affairs with form 4.19 (6 pages)
14 February 2012Appointment of a voluntary liquidator (1 page)
27 January 2012Registered office address changed from 43 - 45 Butts Green Road Hornchurch Essex RM11 2JX United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 April 2011Registered office address changed from Trafalgar House, Fullbridge Maldon Essex CM9 4LE on 28 April 2011 (2 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(3 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 July 2010Appointment of Kevin Peter Marshall as a secretary (3 pages)
28 July 2010Termination of appointment of Linda Marshall as a secretary (2 pages)
28 July 2010Termination of appointment of Sarah Parsons as a director (2 pages)
8 April 2010Director's details changed for Sarah Parsons on 25 March 2010 (3 pages)
10 December 2009Director's details changed for Linda Marshall on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Sarah Parsons on 10 November 2009 (2 pages)
10 December 2009Secretary's details changed for Linda Marshall on 10 November 2009 (1 page)
28 November 2009Termination of appointment of Margaret Crace as a director (2 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
5 January 2009Return made up to 11/11/08; full list of members (4 pages)
5 January 2009Director's change of particulars / sarah parsons / 11/11/2008 (1 page)
9 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
28 November 2007Return made up to 11/11/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 January 2007Return made up to 11/11/06; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
12 December 2005Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (9 pages)
11 November 2005Director resigned (1 page)