Company NameLS Gemini Holdings Limited
Company StatusDissolved
Company Number04853934
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameClickloop Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed29 June 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 08 January 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusClosed
Appointed26 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 08 January 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed12 August 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Retail Property Holdings Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£477,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 3
(5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 3
(5 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
30 March 2011Solvency Statement dated 29/03/11 (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 3
(4 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 3
(4 pages)
30 March 2011Statement by Directors (1 page)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Statement by directors (1 page)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
5 May 2010Full accounts made up to 31 March 2010 (9 pages)
5 May 2010Full accounts made up to 31 March 2010 (9 pages)
18 September 2009Return made up to 01/08/09; full list of members (4 pages)
18 September 2009Return made up to 01/08/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 March 2009 (9 pages)
16 June 2009Full accounts made up to 31 March 2009 (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
16 June 2008Full accounts made up to 31 March 2008 (10 pages)
16 June 2008Full accounts made up to 31 March 2008 (10 pages)
7 January 2008Full accounts made up to 31 March 2007 (8 pages)
7 January 2008Full accounts made up to 31 March 2007 (8 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
12 August 2007Return made up to 01/08/07; full list of members (7 pages)
12 August 2007Return made up to 01/08/07; full list of members (7 pages)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
28 September 2005Return made up to 01/08/05; full list of members (7 pages)
28 September 2005Return made up to 01/08/05; full list of members (7 pages)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(2 pages)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(2 pages)
3 August 2005Resolutions
  • RES13 ‐ Re appoint as directors 28/06/05
(1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (21 pages)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (3 pages)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005New director appointed (3 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005New director appointed (21 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
6 July 2005Company name changed clickloop holdings LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed clickloop holdings LIMITED\certificate issued on 06/07/05 (2 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
10 August 2004Return made up to 01/08/04; full list of members (11 pages)
10 August 2004Return made up to 01/08/04; full list of members (11 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
7 January 2004Ad 15/09/03--------- £ si 994@1=994 £ ic 6000001/6000995 (2 pages)
7 January 2004Ad 15/09/03--------- £ si 994@1=994 £ ic 6000001/6000995 (2 pages)
7 January 2004Statement of affairs (15 pages)
7 January 2004Ad 15/09/03--------- £ si 912@1=912 £ ic 6000995/6001907 (2 pages)
7 January 2004Statement of affairs (15 pages)
7 January 2004Ad 15/09/03--------- £ si 305@1=305 £ ic 6002921/6003226 (2 pages)
7 January 2004Ad 15/09/03--------- £ si 1014@1=1014 £ ic 6001907/6002921 (4 pages)
7 January 2004Ad 15/09/03--------- £ si 1014@1=1014 £ ic 6001907/6002921 (4 pages)
7 January 2004Ad 15/09/03--------- £ si 912@1=912 £ ic 6000995/6001907 (2 pages)
7 January 2004Ad 15/09/03--------- £ si 305@1=305 £ ic 6002921/6003226 (2 pages)
14 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
14 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
20 October 2003New director appointed (3 pages)
20 October 2003£ nc 1000/6003226 15/09/03 (1 page)
20 October 2003New director appointed (3 pages)
20 October 2003Ad 15/09/03--------- £ si 6000000@1=6000000 £ ic 1/6000001 (2 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2003£ nc 1000/6003226 15/09/03 (1 page)
20 October 2003Ad 15/09/03--------- £ si 6000000@1=6000000 £ ic 1/6000001 (2 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (4 pages)
9 September 2003New director appointed (4 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
1 August 2003Incorporation (25 pages)
1 August 2003Incorporation (25 pages)