Company NameGemini Studios Limited
Company StatusDissolved
Company Number01365720
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Raymond Rogers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman House Back Road
Hintlesham
Ipswich
IP8 3PA
Secretary NameMr Clive Hayden
NationalityBritish
StatusClosed
Appointed28 July 2004(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address20 Princess Marys Road
Addlestone
Surrey
KT15 2XN
Director NameMrs Corinne Brandt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address42 New Dover Road
Canterbury
Kent
CT1 3DT
Secretary NameMr Stephen Raymond Rogers
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address278 Park West
London
W2 2QN
Secretary NameEddie Cheng
NationalityBritish
StatusResigned
Appointed27 April 1998(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2004)
RoleGraphic Designer
Correspondence Address50 Mersham Road
Thornton Heath
Surrey
CR7 8NP

Location

Registered AddressOmnibus Business Centre 39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

3 at £1Mr Stephen Raymond Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£39,745
Cash£23,260
Current Liabilities£41,184

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(14 pages)
21 May 2013Registered office address changed from 5a Cuthbert Street London W2 1XT on 21 May 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2009Return made up to 14/06/09; full list of members (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 14/06/08; no change of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 January 2008Return made up to 14/06/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 14/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 September 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 January 2005New secretary appointed (2 pages)
17 August 2004Return made up to 14/06/04; full list of members (6 pages)
11 August 2004New secretary appointed (2 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
29 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
25 July 2002Return made up to 14/06/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 June 2000Return made up to 14/06/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 December 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1998New secretary appointed (2 pages)
18 April 1998Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 January 1997Return made up to 14/06/96; full list of members (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)