Company NameGemini (Brentwood) Limited
Company StatusDissolved
Company Number05977563
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMrs Lorraine June Horner
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address73 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Director NameMr Michael George Wilks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCar Trimmer
Country of ResidenceEngland
Correspondence Address73 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Secretary NameMs Lorraine June Horner
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG

Contact

Websitefreewebs.com

Location

Registered Address119a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

95 at £1Lorraine June Horner
95.00%
Ordinary
5 at £1Michael George Wilks
5.00%
Ordinary

Financials

Year2014
Net Worth-£71,757
Current Liabilities£88,238

Accounts

Latest Accounts15 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 June

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 October 2020Change of details for Mrs Lorraine June Horner as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Secretary's details changed for Mrs Lorraine June Horner on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mrs Lorraine June Horner on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Michael George Wilks on 19 October 2020 (2 pages)
14 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Lorraine June Horner on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Lorraine June Horner on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Lorraine June Horner on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Michael George Wilks on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Michael George Wilks on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Michael George Wilks on 1 October 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 25/10/07; full list of members (2 pages)
21 December 2007Return made up to 25/10/07; full list of members (2 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of debenture register (1 page)
21 December 2007Location of debenture register (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)