Company NameGemini Specialist Joinery & Shopfitting Limited
Company StatusDissolved
Company Number04251917
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Elliot Paul Cowan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameAdam David Cowan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleJoiner
Correspondence Address34 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UU
Secretary NameAdam David Cowan
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleJoiner
Correspondence Address34 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Elliot Paul Cowan Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,580
Cash£644
Current Liabilities£336,279

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Completion of winding up (1 page)
3 June 2014Order of court to wind up (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
10 May 2013Registration of charge 042519170002 (24 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
15 July 2010Director's details changed for Mr Elliot Paul Cowan on 21 June 2010 (2 pages)
10 June 2010Termination of appointment of Adam Cowan as a secretary (1 page)
10 June 2010Termination of appointment of Adam Cowan as a director (1 page)
26 March 2010Director's details changed for Elliot Paul Cowan Mclean on 18 March 2010 (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2006Return made up to 13/07/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Director's particulars changed (1 page)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 13/07/02; full list of members (7 pages)
6 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
6 September 2001Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 July 2001Incorporation (15 pages)