Company NameGemini (Redhill) Limited
Company StatusDissolved
Company Number03251013
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NamePictureparade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMichael John O'Brien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(4 months after company formation)
Appointment Duration4 years (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Point
Sandhills Road
Salcombe
Devon
TQ8 8JP
Director NameSusan Christine O`Brien
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(4 months after company formation)
Appointment Duration4 years (closed 16 January 2001)
RoleDirector/Company Secretary
Correspondence AddressCastle Point
Sandhills Road
Salcombe
Devon
TQ8 8JP
Director NamePhilip Wright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(4 months after company formation)
Appointment Duration4 years (closed 16 January 2001)
RoleAir Traffic Controller
Correspondence AddressHigh Orchard
Trindles Road
South Nutfield
Redhill
RH1 4JN
Secretary NameSusan Christine O`Brien
NationalityBritish
StatusClosed
Appointed17 January 1997(4 months after company formation)
Appointment Duration4 years (closed 16 January 2001)
RoleDirector/Company Secretary
Correspondence AddressCastle Point
Sandhills Road
Salcombe
Devon
TQ8 8JP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
13 September 1999Return made up to 18/09/99; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
23 September 1998Location of register of members (non legible) (1 page)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Return made up to 18/09/97; full list of members (6 pages)
29 July 1997Registered office changed on 29/07/97 from: fox associates 1 bayham street london NW1 0ER (1 page)
29 July 1997Location of register of members (non legible) (1 page)
19 June 1997Ad 18/01/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: pilgrims house brasted lane knockholt sevenoaks kent (1 page)
27 March 1997New director appointed (2 pages)
24 January 1997Memorandum and Articles of Association (10 pages)
9 January 1997Company name changed pictureparade LIMITED\certificate issued on 10/01/97 (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Incorporation (16 pages)