Company NameGemini Designs Limited
DirectorYusuf Ebrahim
Company StatusDissolved
Company Number02641222
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameYusuf Ebrahim
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 1992(6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address7 Hamson Court
Harrow
Middlesex
HA2 0JG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameBadroonnisha Omar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address51 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NameMr Yusuf Ebrahim
NationalitySouth African
StatusResigned
Appointed29 August 1991(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1992)
RoleSecretary
Correspondence Address83 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YR
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1995)
Correspondence AddressSomerset House
37 Temple Street
Birmingham
West Midlands
B2 5DN

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 November 1996Dissolved (1 page)
30 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 1996Liquidators statement of receipts and payments (5 pages)
12 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 July 1995Appointment of a voluntary liquidator (2 pages)
13 June 1995Registered office changed on 13/06/95 from: somerset house temple street birmingham B2 5DN (1 page)
19 April 1995Registered office changed on 19/04/95 from: 10 bond street ealing london W5 5AA (1 page)