Company NameGemini Software Consultancy Limited
Company StatusDissolved
Company Number04049454
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSuhail Patel
NationalityBritish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 Upton Lane
London
E7 9LW
Director NameZubair Ahmed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year after company formation)
Appointment Duration9 years, 7 months (closed 29 March 2011)
RoleIT Consultant
Correspondence Address23 Chaucer Road
London
E7 9LZ
Director NameRajesh Goolab
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMauritian
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleTrainee Accountant
Correspondence Address16 Kirton Road
London
E13 9BT
Director NameRashid Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSoftware Develop
Correspondence Address74 Upton Lane
London
E7 9LW
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL

Location

Registered Address74 Upton Lane
London
E7 9LW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 December 2008Accounts made up to 31 July 2008 (2 pages)
28 November 2008Return made up to 08/08/08; full list of members (3 pages)
28 November 2008Return made up to 08/08/08; full list of members (3 pages)
15 October 2007Accounts made up to 31 July 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 October 2007Return made up to 08/08/07; full list of members (2 pages)
10 October 2007Return made up to 08/08/07; full list of members (2 pages)
15 November 2006Return made up to 08/08/06; full list of members (2 pages)
15 November 2006Return made up to 08/08/06; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 October 2006Accounts made up to 31 July 2006 (1 page)
26 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 June 2006Accounts made up to 31 July 2005 (1 page)
6 December 2005Return made up to 08/08/05; full list of members (2 pages)
6 December 2005Return made up to 08/08/05; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 March 2005Return made up to 08/08/04; full list of members (6 pages)
4 March 2005Return made up to 08/08/04; full list of members (6 pages)
22 June 2004Return made up to 08/08/03; no change of members (6 pages)
22 June 2004Return made up to 08/08/03; no change of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 October 2002Return made up to 24/07/02; change of members (5 pages)
4 October 2002Return made up to 24/07/02; change of members (5 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
5 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 April 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
30 April 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
7 September 2001Return made up to 08/08/01; full list of members (6 pages)
7 September 2001Return made up to 08/08/01; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: raphael house 226 high street north, london E6 2JA (1 page)
21 August 2000Registered office changed on 21/08/00 from: raphael house 226 high street north, london E6 2JA (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
8 August 2000Incorporation (18 pages)