Company NameGemini Underwriting Agencies Limited
Company StatusDissolved
Company Number03727665
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed18 March 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameIan Bond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2003)
RoleInsurance Broker
Correspondence Address522 Barking Road
London
E13 8QE
Director NameJames Ronald Cleeve
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2003)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywell 1 Maybush Road
Emerson Park
Hornchurch
Essex
RM11 3LB
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackheath Park
London
SE3 9RW
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 20 June 2001)
RoleLloyds Underwriter
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS
Director NameRodney Wellard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2002)
RoleInsurance
Correspondence Address12 Victoria Road
Cold Norton
Chelmsford
Essex
CM3 6JD
Director NameNigel Keith Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2003)
RoleInsurance Agent
Correspondence AddressThe Grange South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HL
Secretary NameStuart Robert Davies
NationalityBritish
StatusResigned
Appointed11 June 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2003)
RoleAccountant
Correspondence Address10 Collins Street
London
SE3 0UG
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£134,498
Cash£166,674
Current Liabilities£116,241

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Director resigned (1 page)
1 November 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Sec of state's release of liq (1 page)
7 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2005O/C - replacement of liquidator (13 pages)
9 November 2004Registered office changed on 09/11/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
3 November 2004Appointment of a voluntary liquidator (1 page)
3 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2004Declaration of solvency (3 pages)
11 October 2004Director resigned (1 page)
12 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
17 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2002New director appointed (3 pages)
15 May 2002Return made up to 05/03/02; full list of members (11 pages)
15 May 2002Director resigned (1 page)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Return made up to 05/03/01; full list of members (10 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 05/03/00; full list of members (10 pages)
26 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 2 spencer avenue london N13 4TX (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)