Company NameGemini Structured Carbon Limited
DirectorDavid Christopher Louis Wassung
Company StatusActive
Company Number05529352
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Christopher Louis Wassung
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusCurrent
Appointed28 July 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressC/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road
Dagenham
RM8 2EA
Director NameRichard Elstan Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2015)
RoleDeveloper
Country of ResidenceSouth Africa
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Secretary NameDuncan Llewellyn Sangster
NationalityBritish
StatusResigned
Appointed29 June 2006(10 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Director NameGrant Preston Shannon
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2008)
RoleAnalyst
Correspondence Address327 Romney House
London
Secretary NameMr Craig Varney
StatusResigned
Appointed01 November 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Lance Reginald Coogan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2011(6 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 January 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSharps Place Bayleys Hill Road
Bough Beech
Edenbridge
Kent
TN8 7AS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameContraco Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 April 2006)
Correspondence AddressGround Floor, 9 Belgrave Road
Victoria
London
SW1V 1QB
Secretary NameRock Trustees Ltd (Corporation)
StatusResigned
Appointed18 April 2006(8 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 29 June 2006)
Correspondence AddressLe Grenier
Grand Marche
St. Martin
Guernsey
GY4 6AA
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed14 May 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2010)
Correspondence AddressSuite A 25 Floral Street
London
WC2E 9DS

Contact

Websitegeministructured.com
Telephone0845 8801271
Telephone regionUnknown

Location

Registered AddressC/O Accounts & Tax Advisor Ltd
27 Mayesbrook Road
Dagenham
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Richard Elstan Wilson
70.00%
Ordinary
300 at £1Harlequin Investments (Pty) LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£933,742
Current Liabilities£1,553,458

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
18 January 2022Registered office address changed from 27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA on 18 January 2022 (1 page)
20 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 December 2019Register inspection address has been changed from C/O Sable Accounting Ltd 77/91 New Oxford Street London WC1A 1DG United Kingdom to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA on 9 March 2018 (1 page)
27 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
12 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
12 November 2016Termination of appointment of Richard Elstan Wilson as a director on 19 October 2015 (1 page)
12 November 2016Termination of appointment of Richard Elstan Wilson as a director on 19 October 2015 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 March 2015Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page)
2 March 2015Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page)
2 March 2015Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page)
14 February 2015Appointment of Mr Lance Reginald Coogan as a director on 31 December 2011 (2 pages)
14 February 2015Appointment of Mr Lance Reginald Coogan as a director on 31 December 2011 (2 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
7 October 2014Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page)
7 October 2014Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Appointment of Mr Craig Varney as a secretary (1 page)
9 November 2011Termination of appointment of Tax Etc Ltd as a secretary (1 page)
9 November 2011Appointment of Mr Craig Varney as a secretary (1 page)
9 November 2011Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page)
9 November 2011Termination of appointment of Tax Etc Ltd as a secretary (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 April 2010Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page)
29 October 2009Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Elstan Wilson on 18 October 2009 (2 pages)
22 October 2009Director's details changed for David Christopher Louis Wassung on 18 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Tax Etc Ltd on 18 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Richard Elstan Wilson on 18 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Secretary's details changed for Tax Etc Ltd on 18 October 2009 (2 pages)
22 October 2009Director's details changed for David Christopher Louis Wassung on 18 October 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from suite a 25 floral street london WC2E 9DS (1 page)
3 November 2008Registered office changed on 03/11/2008 from suite a 25 floral street london WC2E 9DS (1 page)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
3 November 2008Location of register of members (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 August 2008Appointment terminated director grant shannon (1 page)
20 August 2008Appointment terminated director grant shannon (1 page)
11 August 2008Director appointed david christopher louis wassung (1 page)
11 August 2008Director appointed david christopher louis wassung (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
21 August 2007£ ic 1000/750 17/05/07 £ sr 250@1=250 (1 page)
21 August 2007£ ic 1000/750 17/05/07 £ sr 250@1=250 (1 page)
25 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
13 June 2007Return made up to 05/08/06; full list of members; amend (7 pages)
13 June 2007Return made up to 05/08/06; full list of members; amend (7 pages)
11 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Registered office changed on 25/05/07 from: 20 roedean crescent london SW15 5JU (1 page)
25 May 2007Registered office changed on 25/05/07 from: 20 roedean crescent london SW15 5JU (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
13 September 2006Return made up to 05/08/06; full list of members (7 pages)
13 September 2006Return made up to 05/08/06; full list of members (7 pages)
29 June 2006Ad 05/06/06--------- £ si 799@1=799 £ ic 201/1000 (2 pages)
29 June 2006Ad 05/06/06--------- £ si 799@1=799 £ ic 201/1000 (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Ad 18/04/06--------- £ si 199@1=199 £ ic 2/201 (2 pages)
26 April 2006Ad 18/04/06--------- £ si 199@1=199 £ ic 2/201 (2 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
2 December 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
5 August 2005Incorporation (9 pages)
5 August 2005Incorporation (9 pages)