Company NameGemini Drinks Ltd
Company StatusDissolved
Company Number06391058
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 5 months ago)
Dissolution Date8 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAbid Hussain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Melbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HT
Secretary NameAmjad Hussain
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Melbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HT
Secretary NameArshad Hussain
NationalityBritish
StatusResigned
Appointed23 May 2008(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address69 Melbury Avenue
Southall
Middlesex
UB2 4HT

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Abid Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£4,168
Cash£13,926
Current Liabilities£340,391

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2017Order of court - restore and wind up (1 page)
21 March 2017Order of court to wind up (2 pages)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Termination of appointment of Arshad Hussain as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Arshad Hussain as a secretary on 1 October 2015 (1 page)
26 March 2015Registered office address changed from Unit 17 Mill House Windmill Place Business Centre Windmill Lane Southall Middlesex UB2 4NJ to 48 Boston Road London W7 3TR on 26 March 2015 (1 page)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Abid Hussain on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Abid Hussain on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 January 2009Return made up to 05/10/08; full list of members (3 pages)
17 June 2008Appointment terminated secretary amjad hussain (1 page)
17 June 2008Secretary appointed arshad hussain (2 pages)
9 April 2008Registered office changed on 09/04/2008 from unit 5 millhouse windmill place business centre windmill lane, southall middlesex UB2 4NJ (1 page)
5 October 2007Incorporation (13 pages)