London
SW6 1SH
Secretary Name | Mr Philip John Paul Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(32 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Southill Road Parkstone Poole Dorset BH12 3AW |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 6 Compton Avenue Hutton Brentwood Essex CM13 2HH |
Director Name | Mr Anthony Herbert Schofield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House Bradley Cross Cheddar Somerset BS27 3YP |
Director Name | Michael Peter Jiggins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | East Lynn Brick House Road Tolleshunt Major Maldon Essex CM9 8JX |
Director Name | Noel Frederick Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | The Rookery Breamore Fordingbridge Hampshire SP6 2BY |
Director Name | Mr Brian David Edwards |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Clarendon Road Eccles Manchester M30 9BF |
Director Name | Paul William Freeman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(24 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 107 Kynaston Road Panfield Braintree Essex CM7 5BE |
Director Name | Neil Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1995) |
Role | Managing Director |
Correspondence Address | Longmead House Beach Road Studland Dorset BH19 3AP |
Director Name | Mr Robert Alan Lightfoot |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1993) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | West House 21 Empress Avenue West Mersea Colchester Essex CO5 8EX |
Director Name | Gordon Michael Hemmings |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bramble Ridge Bridgnorth Shropshire WV16 4SQ |
Secretary Name | Simon Holmes Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1997) |
Role | Accountant |
Correspondence Address | 14 Rockleigh Road Bassett Southampton Hampshire SO16 7AR |
Director Name | Simon Holmes Ashworth |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2000) |
Role | Accountant |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Werner Stefan Broghammer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2000(31 years after company formation) |
Appointment Duration | 1 year (resigned 29 January 2001) |
Role | Engineer |
Correspondence Address | A. Schweitzerstr 16 78144 Tennenbronn Germany |
Secretary Name | Mr Alexander Mark Tarala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB |
Director Name | Ruben Darbidian |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Executive |
Correspondence Address | 20 Sanger Drive Send Woking Surrey GU23 7EB |
Secretary Name | Ian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 30 Cottages Wood Drive Guildford Surrey GU4 7RB |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1992(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1995) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,448 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2005 | Certificate that Creditors have been paid in full (2 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (6 pages) |
11 November 2002 | Statement of affairs (12 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 29/12/00; no change of members
|
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: giltpack building nutsey lane salisbury road totton hampshire SO40 3ZY (2 pages) |
21 February 2000 | Company name changed gemini elettronica LIMITED\certificate issued on 22/02/00 (2 pages) |
17 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members
|
26 January 1999 | New director appointed (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 January 1997 | Resolutions
|
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 January 1997 | Resolutions
|
2 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: ross house, mills way boscombe down business park amesbury wiltshsire, SP4 7RX (1 page) |
18 April 1995 | Director resigned (4 pages) |