Company NameGemini Alarms Limited
Company StatusDissolved
Company Number04295937
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChris Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(4 days after company formation)
Appointment Duration5 years (closed 10 October 2006)
RoleEngineer
Correspondence Address104 Winkworth Road
Banstead
Surrey
SM7 2QR
Secretary NameJames Jones
NationalityBritish
StatusClosed
Appointed02 October 2001(4 days after company formation)
Appointment Duration5 years (closed 10 October 2006)
RoleRetired
Correspondence Address169 Churchhill Road
North Cheam
Surrey
SM3 8NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 May 2006Application for striking-off (1 page)
30 November 2005Return made up to 28/09/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 October 2004Return made up to 28/09/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 January 2004Return made up to 28/09/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 December 2002Return made up to 28/09/02; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: 62 northey avenue cheam surrey SM2 7HJ (1 page)
4 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Secretary's particulars changed (1 page)
8 October 2001Registered office changed on 08/10/01 from: 17 bradstock road epsom surrey KT17 2LD (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 September 2001Incorporation (7 pages)