Company NameGemini Travel Group Limited
Company StatusDissolved
Company Number03485222
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameGemini Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMartin Jonathan Richards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2004)
RoleHotelier
Correspondence AddressThe Mill House
Lower Seagry
Wiltshire
SN15 5ES
Director NameBarbara May Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2004)
RoleHousewife
Correspondence AddressHigh Coombe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameTerence John Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2004)
RoleJoint Managing Director
Correspondence AddressHigh Coombe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Secretary NameTerence John Brown
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 28 September 2004)
RoleJoint Managing Director
Correspondence AddressHigh Coombe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameAlwyn William Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 22 January 2001)
RoleCompany Director
Correspondence Address3 Camborne House
Camborne Road
Sutton
Surrey
SM2 6RL
Director NameStuart John Osborne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 April 1998)
RoleCompany Director
Correspondence Address33 Magdalen Road
London
SW18 3ND
Director NameMartin Jonathan Richards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleHotelier
Correspondence Address8 Beatty House
Dolphin Square
London
Sw1
Secretary NameMartin Jonathan Richards
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleHotelier
Correspondence Address8 Beatty House
Dolphin Square
London
Sw1
Secretary NameHeidi Gene Amschwand
NationalityBritish
StatusResigned
Appointed27 February 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address41 Salisbury Mansions
St Anns Road
London
N15 3TP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameTayforce Limited (Corporation)
StatusResigned
Appointed02 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1999)
Correspondence AddressSuite 11a 15 Micawber Street
London
N1 7TB

Location

Registered AddressPremier House 309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£6,049,564
Gross Profit£250,586
Net Worth-£867,789
Cash£1,915
Current Liabilities£1,946,667

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Full accounts made up to 31 March 2001 (17 pages)
21 March 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 February 2001Ad 25/01/01--------- £ si 332000@1=332000 £ ic 577790/909790 (2 pages)
9 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 2001Return made up to 23/12/00; full list of members (7 pages)
9 February 2001£ nc 669520/1001520 25/01/01 (1 page)
30 January 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Ad 24/01/00--------- £ si 8270@1=8270 £ ic 569520/577790 (2 pages)
3 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 April 2000£ nc 569520/669520 24/01/00 (1 page)
14 March 2000Company name changed gemini global LIMITED\certificate issued on 15/03/00 (2 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Return made up to 23/12/99; full list of members (7 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 June 1999Recon 09/06/99 (1 page)
16 June 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Auditor's resignation (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Ad 09/06/99--------- £ si 139520@1=139520 £ ic 350080/489600 (2 pages)
16 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
16 June 1999Nc inc already adjusted 09/06/99 (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: suite 11A 15 micawber street london N1 7TB (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
28 April 1998Director resigned (1 page)
16 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998£ nc 1000/350000 27/02/98 (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
10 March 1998Ad 02/03/98--------- £ si 80000@1=80000 £ ic 350000/430000 (2 pages)
10 March 1998£ nc 350000/430000 02/03/98 (1 page)
10 March 1998Ad 27/02/98--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
5 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
9 January 1998Company name changed validstick LIMITED\certificate issued on 12/01/98 (2 pages)
23 December 1997Incorporation (15 pages)