Company NameGemini Gems Company Limited
Company StatusDissolved
Company Number05938430
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameFrancois Lin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address151 Rue Du Temple
75003 Paris
75003
Secretary NameLai Ping Yu
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoom301, House 54
500 West Xianxia Road
Shanghai
12345

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Zhong Qu
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,916
Cash£9,258
Current Liabilities£149,259

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(4 pages)
10 October 2012Director's details changed for Francois Lin on 1 September 2012 (2 pages)
10 October 2012Director's details changed for Francois Lin on 1 September 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2011Registered office address changed from 74 Cherry Hills Watford WD19 6DL on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
12 September 2011Administrative restoration application (3 pages)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
13 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
16 October 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 September 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
7 January 2009Return made up to 18/09/08; full list of members (3 pages)
22 December 2007Return made up to 18/09/07; full list of members (6 pages)
18 September 2006Incorporation (17 pages)