Company NameGemini Jewellers Limited
DirectorsAnthony Mankelow and Richard Steel
Company StatusDissolved
Company Number02913698
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Mankelow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleSales Director
Correspondence Address67 Broughton Lane
Loose
Maidstone
Kent
ME16 9QP
Director NameRichard Steel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleJeweller
Correspondence Address84 Sturdee Avenue
Gillingham
Kent
ME7 2HN
Secretary NameMr Peter John Steel
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address101 Chestnut Avenue
Walderslade
Chatham
Kent
ME5 9BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Statement of affairs (8 pages)
21 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1997Appointment of a voluntary liquidator (1 page)
20 June 1997Registered office changed on 20/06/97 from: 30 star hill rochester kent ME1 1XB (1 page)
9 April 1997Return made up to 29/03/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (9 pages)
4 April 1996Return made up to 29/03/96; no change of members (4 pages)
4 February 1996Full accounts made up to 30 June 1995 (9 pages)
9 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)