Company NameGemini Carbon Ltd
Company StatusDissolved
Company Number06934735
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lance Reginald Coogan
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressC/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road
Dagenham
RM8 2EA
Secretary NameMr Craig Varney
StatusResigned
Appointed22 November 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Secretary NameSable Accounting Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence Address77-91 Castlewood House
New Oxford Street
London
WC1A 1DG

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

100 at £1Lance Reginald Coogan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 July 2017Notification of Lance Reginald Coogan as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
27 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Director's details changed for Mr Lance Reginald Coogan on 1 September 2014 (2 pages)
3 July 2015Director's details changed for Mr Lance Reginald Coogan on 1 September 2014 (2 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
29 September 2014Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
16 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 November 2011Termination of appointment of Sable Accounting Limited as a secretary (1 page)
22 November 2011Appointment of Mr Craig Varney as a secretary (1 page)
14 September 2011Secretary's details changed for Quotient Financial Ltd on 1 October 2010 (2 pages)
14 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
14 September 2011Secretary's details changed for Quotient Financial Ltd on 1 October 2010 (2 pages)
13 September 2011Director's details changed for Mr Lance Reginald Coogan on 1 October 2010 (2 pages)
13 September 2011Director's details changed for Mr Lance Reginald Coogan on 1 October 2010 (2 pages)
11 July 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 11 July 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Tax Etc Limited on 16 June 2010 (2 pages)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Suite a 25 Floral St London WC2E 9DS on 13 April 2010 (1 page)
16 June 2009Incorporation (18 pages)