Bridge Of Allan
Stirling
FK9 4QE
Scotland
Secretary Name | Nino Hinz |
---|---|
Status | Closed |
Appointed | 21 October 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | Logie Court Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Darren Clive Elliott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Bristol Road Keynsham Bristol Avon BS31 2WB |
Secretary Name | Howard Clive Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Northview Road Budleigh Salterton Devon EX9 6DE |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Secretary Name | Clive Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 March 2017) |
Role | Retired Teacher |
Correspondence Address | 46 Howes Close Barrs Court Warmley Bristol Avon BS30 8SB |
Secretary Name | Mrs Jurgita Koechlin |
---|---|
Status | Resigned |
Appointed | 30 March 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Flat 4 Westerton House Gordon Crescent Bridge Of Allan Stirling FK9 4QE Scotland |
Secretary Name | Mr Robert McKenna |
---|---|
Status | Resigned |
Appointed | 16 October 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | 14 Fairmount Drive Sauchie Alloa FK10 3HN Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.geminitranslations.co.uk/ |
---|---|
Telephone | 0117 9869578 |
Telephone region | Bristol |
Registered Address | 33 Cavendish Square Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Darren Clive Elliott 99.21% Ordinary |
---|---|
1 at £1 | Clive Elliott 0.20% Ordinary |
1 at £1 | Howard Clive Barrow 0.20% Ordinary |
1 at £1 | Royston Stephens 0.20% Ordinary |
1 at £1 | Wendy Margaret Barrow 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,141 |
Cash | £13,348 |
Current Liabilities | £50,678 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 August 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Darren Clive Elliott as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Clive Elliott as a secretary on 30 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Luigi Koechlin as a director on 30 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from Redwood House Bristol Road Keynsham Bristol Avon BS31 2WB to 222 Regent Street London W1B 5TR on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Jurgita Koechlin as a secretary on 30 March 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Darren Clive Elliott on 8 August 2013 (2 pages) |
14 October 2013 | Director's details changed for Darren Clive Elliott on 8 August 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Registered office address changed from Crown Cottage 32 Stanley Road Warmley Bristol S Glos BS15 4NX on 19 June 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Termination of appointment of Christopher Maunsell as a director (1 page) |
2 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Darren Clive Elliott on 17 September 2010 (2 pages) |
18 October 2010 | Termination of appointment of Christopher Maunsell as a director (1 page) |
21 May 2010 | Purchase of own shares. (3 pages) |
24 March 2010 | Resolutions
|
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Return made up to 17/09/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 November 2007 | Return made up to 17/09/07; no change of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 November 2006 | Return made up to 17/09/06; full list of members
|
31 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 32 westons hill drive emersons green bristol s glos BS16 7DF (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 24 broad street staple hill bristol BS16 5NU (1 page) |
25 October 2005 | Return made up to 17/09/05; no change of members
|
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Return made up to 17/09/04; no change of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 October 2002 | Return made up to 17/09/02; full list of members
|
14 February 2002 | New director appointed (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 February 2002 | Ad 23/12/01--------- £ si 56@1=56 £ ic 504/560 (2 pages) |
29 January 2002 | Ad 14/10/01--------- £ si 5@1=5 £ ic 499/504 (2 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 43 roebuck court lower broadway didcot oxfordshire OX11 8UT (1 page) |
18 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
12 October 1999 | Return made up to 17/09/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
18 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
20 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
20 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Incorporation (14 pages) |