Company NameGemini Security Services Limited
Company StatusDissolved
Company Number03140970
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 3 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Frank McFarlane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cuffley Avenue
Watford
WD25 9RB
Secretary NameShirley McFarlane
NationalityBritish
StatusClosed
Appointed07 February 1997(1 year, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 12 April 2022)
RoleCompany Director
Correspondence Address25 Dean Drive
Stanmore
Middlesex
HA7 1HB
Secretary NameKaren Louise McFarlane
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Devon Road
North Watford
Hertfordshire
WD2 4HN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Frank Mcfarlane
25.00%
Ordinary A
25 at £1Frank Mcfarlane
25.00%
Ordinary C
25 at £1Shirley Mcfarlane
25.00%
Ordinary D
25 at £1Sidney Lee Mcfarlane
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,764
Cash£10,254
Current Liabilities£11,365

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
12 January 2022Application to strike the company off the register (3 pages)
2 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
10 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 29 February 2016 (7 pages)
8 December 2016Full accounts made up to 29 February 2016 (7 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Frank Mcfarlane on 23 December 2012 (2 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Frank Mcfarlane on 23 December 2012 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 January 2011Register inspection address has been changed from 25 Dean Drive Stanmore Middlesex HA7 1HB England (1 page)
18 January 2011Register inspection address has been changed from 25 Dean Drive Stanmore Middlesex HA7 1HB England (1 page)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 January 2010Director's details changed for Frank Mcfarlane on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Frank Mcfarlane on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Frank Mcfarlane on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware harrow middlesex HA8 8PT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 20 the drive edgware harrow middlesex HA8 8PT (1 page)
11 March 2007Return made up to 22/12/06; full list of members; amend (7 pages)
11 March 2007Return made up to 22/12/06; full list of members; amend (7 pages)
29 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 January 2007Return made up to 22/12/06; full list of members (7 pages)
20 January 2007Return made up to 22/12/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 26 thorney lane south iver buckinghamshire SL0 9AE (1 page)
3 February 2006Registered office changed on 03/02/06 from: 26 thorney lane south iver buckinghamshire SL0 9AE (1 page)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2003Return made up to 22/12/03; full list of members (7 pages)
23 December 2003Return made up to 22/12/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 28 March 2002 (5 pages)
30 January 2003Accounting reference date shortened from 30/03/03 to 28/02/03 (1 page)
30 January 2003Accounting reference date shortened from 30/03/03 to 28/02/03 (1 page)
30 January 2003Total exemption small company accounts made up to 28 March 2002 (5 pages)
30 January 2003Registered office changed on 30/01/03 from: 25 dean drive stanmore middlesex HA7 1HB (1 page)
30 January 2003Registered office changed on 30/01/03 from: 25 dean drive stanmore middlesex HA7 1HB (1 page)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 30 March 2001 (4 pages)
18 December 2001Return made up to 22/12/01; full list of members (7 pages)
18 December 2001Return made up to 22/12/01; full list of members (7 pages)
20 February 2001Return made up to 22/12/00; full list of members; amend (7 pages)
20 February 2001Return made up to 22/12/00; full list of members; amend (7 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 30 March 2000 (5 pages)
25 August 2000Accounts for a small company made up to 30 March 2000 (5 pages)
1 February 2000Full accounts made up to 30 March 1999 (10 pages)
1 February 2000Full accounts made up to 30 March 1999 (10 pages)
23 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
11 June 1998Full accounts made up to 30 March 1998 (7 pages)
11 June 1998Full accounts made up to 30 March 1998 (7 pages)
22 January 1998Return made up to 22/12/97; full list of members (6 pages)
22 January 1998Return made up to 22/12/97; full list of members (6 pages)
22 June 1997Full accounts made up to 30 March 1997 (5 pages)
22 June 1997Full accounts made up to 30 March 1997 (5 pages)
1 May 1997Registered office changed on 01/05/97 from: 36 devon road north watford hertfordshire WD2 4HN (1 page)
1 May 1997Registered office changed on 01/05/97 from: 36 devon road north watford hertfordshire WD2 4HN (1 page)
1 April 1997Return made up to 22/12/96; full list of members (6 pages)
1 April 1997Return made up to 22/12/96; full list of members (6 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
5 March 1996Accounting reference date notified as 30/03 (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996Accounting reference date notified as 30/03 (1 page)
5 March 1996New secretary appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 December 1995Incorporation (26 pages)
22 December 1995Incorporation (26 pages)