Company NameGemini Management Services Limited
Company StatusDissolved
Company Number03250532
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Luigi Koechlin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(20 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4 Westerton House Gordon Crescent
Bridge Of Allan
Stirling
FK9 4QE
Scotland
Secretary NameNino Hinz
StatusClosed
Appointed21 October 2019(23 years, 1 month after company formation)
Appointment Duration3 years (closed 25 October 2022)
RoleCompany Director
Correspondence AddressLogie Court Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Darren Clive Elliott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House Bristol Road
Keynsham
Bristol
Avon
BS31 2WB
Secretary NameHoward Clive Barrow
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Northview Road
Budleigh Salterton
Devon
EX9 6DE
Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Secretary NameClive Elliott
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 March 2017)
RoleRetired Teacher
Correspondence Address46 Howes Close
Barrs Court Warmley
Bristol
Avon
BS30 8SB
Secretary NameMrs Jurgita Koechlin
StatusResigned
Appointed30 March 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressFlat 4 Westerton House Gordon Crescent
Bridge Of Allan
Stirling
FK9 4QE
Scotland
Secretary NameMr Robert McKenna
StatusResigned
Appointed16 October 2018(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 October 2019)
RoleCompany Director
Correspondence Address14 Fairmount Drive
Sauchie
Alloa
FK10 3HN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.geminitranslations.co.uk/
Telephone0117 9869578
Telephone regionBristol

Location

Registered Address33 Cavendish Square Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Darren Clive Elliott
99.21%
Ordinary
1 at £1Clive Elliott
0.20%
Ordinary
1 at £1Howard Clive Barrow
0.20%
Ordinary
1 at £1Royston Stephens
0.20%
Ordinary
1 at £1Wendy Margaret Barrow
0.20%
Ordinary

Financials

Year2014
Net Worth£97,141
Cash£13,348
Current Liabilities£50,678

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
7 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
4 April 2017Termination of appointment of Darren Clive Elliott as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Clive Elliott as a secretary on 30 March 2017 (1 page)
4 April 2017Appointment of Mr Luigi Koechlin as a director on 30 March 2017 (2 pages)
4 April 2017Registered 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 2017Appointment of Mrs Jurgita Koechlin as a secretary on 30 March 2017 (2 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 504
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 504
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 504
(4 pages)
14 October 2013Director's details changed for Darren Clive Elliott on 8 August 2013 (2 pages)
14 October 2013Director's details changed for Darren Clive Elliott on 8 August 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 June 2012Registered office address changed from Crown Cottage 32 Stanley Road Warmley Bristol S Glos BS15 4NX on 19 June 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
11 July 2011Amended accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Termination of appointment of Christopher Maunsell as a director (1 page)
2 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Darren Clive Elliott on 17 September 2010 (2 pages)
18 October 2010Termination of appointment of Christopher Maunsell as a director (1 page)
21 May 2010Purchase of own shares. (3 pages)
24 March 2010Resolutions
  • RES13 ‐ Purchase of 56 shares 05/03/2010
(1 page)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 17/09/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Return made up to 17/09/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 17/09/07; no change of members (7 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 November 2006Return made up to 17/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 32 westons hill drive emersons green bristol s glos BS16 7DF (1 page)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 February 2006Registered office changed on 06/02/06 from: 24 broad street staple hill bristol BS16 5NU (1 page)
25 October 2005Return made up to 17/09/05; no change of members
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Return made up to 17/09/04; no change of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 October 2003Return made up to 17/09/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2002New director appointed (3 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 February 2002Ad 23/12/01--------- £ si 56@1=56 £ ic 504/560 (2 pages)
29 January 2002Ad 14/10/01--------- £ si 5@1=5 £ ic 499/504 (2 pages)
26 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 November 2000Registered office changed on 27/11/00 from: 43 roebuck court lower broadway didcot oxfordshire OX11 8UT (1 page)
18 September 2000Return made up to 17/09/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
18 September 1998Return made up to 17/09/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
20 October 1997Return made up to 17/09/97; full list of members (6 pages)
20 September 1996Secretary resigned (1 page)
17 September 1996Incorporation (14 pages)