Company NameGemino Limited
Company StatusDissolved
Company Number02316646
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dudley Charles Gillham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 10 November 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
Director NameMr John Edward Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 10 November 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
Secretary NameMr Dudley Charles Gillham
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare And Billet Road
Blackheath
London
SE3 0RB

Location

Registered Address7 Hare And Billet Road
Blackheath
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Dudley Charles Gillham
50.00%
Ordinary
1 at £1J.e. Payne
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
1 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Mr Dudley Charles Gillham on 31 December 2010 (1 page)
31 January 2011Director's details changed for Mr Dudley Charles Gillham on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 February 2010Director's details changed for Mr Dudley Charles Gillham on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 01/01/08; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 February 2007Return made up to 01/01/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 February 2006Return made up to 01/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
13 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 February 2003Return made up to 01/01/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
16 January 2002Return made up to 01/01/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 February 2001Return made up to 01/01/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 February 2000Return made up to 01/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 January 1998Return made up to 01/01/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Return made up to 01/01/96; full list of members (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)