Company NameGemini Lifestyle Limited
Company StatusDissolved
Company Number06166349
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Foreign
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(8 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2007(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus

Location

Registered Address5th Floor, North Side
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Rainbow Finance Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£31,827
Current Liabilities£78,367

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (2 pages)
9 June 2015Appointment of Mrs Claire Michelle Hogan as a director on 24 April 2015 (2 pages)
9 June 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Appointment of Sean Lee Hogan as a director (2 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Termination of appointment of Sean Hogan as a director (1 page)
12 September 2012Appointment of Sean Lee Hogan as a director (2 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 16/03/08; full list of members (3 pages)
23 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 March 2007Incorporation (24 pages)