Company NameGemini Maritime Limited
Company StatusDissolved
Company Number07559430
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)
Previous NameLicentia Inc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Stephen John Martin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(7 months after company formation)
Appointment Duration4 years, 4 months (closed 03 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412-1420 High Road
London
N20 9BH
Director NameMr Alain Paul Christian Schembri
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(7 months after company formation)
Appointment Duration4 years, 4 months (closed 03 March 2016)
RoleCopany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412-1420 High Road
London
N20 9BH
Director NameMrs Yulia Crisp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Secretary NameMr David Adrian Crisp
StatusResigned
Appointed08 November 2011(8 months after company formation)
Appointment Duration3 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address10 Greycoat Place
Victoria
London
SW1P 1SB
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 February 2013)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Websitewww.geminimaritime.com

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2012
Net Worth-£143,148
Cash£148,061
Current Liabilities£288,306

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
14 August 2013Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 14 August 2013 (2 pages)
13 August 2013Statement of affairs with form 4.19 (10 pages)
13 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 6,250
(7 pages)
14 March 2013Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom (1 page)
12 March 2013Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
21 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 6,250
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 6,250
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
3 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 6,000
(3 pages)
12 March 2012Register(s) moved to registered inspection location (1 page)
12 March 2012Register inspection address has been changed (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
1 March 2012Sub-division of shares on 21 February 2012 (5 pages)
29 February 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 554,000
(3 pages)
24 February 2012Resolutions
  • RES13 ‐ Subdivision 21/02/2012
(1 page)
21 February 2012Appointment of Ordered Management Secretary Ltd as a secretary (2 pages)
13 February 2012Termination of appointment of David Crisp as a secretary (1 page)
8 November 2011Appointment of Mr David Adrian Crisp as a secretary (1 page)
8 November 2011Termination of appointment of Yulia Crisp as a director (1 page)
11 October 2011Appointment of Mr Stephen John Martin as a director (2 pages)
11 October 2011Appointment of Mr Alain Paul Christian Schembri as a director (2 pages)
10 October 2011Registered office address changed from 16 West Way Carshalton Surrey SM5 4EW United Kingdom on 10 October 2011 (1 page)
6 October 2011Company name changed licentia inc LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
(2 pages)
26 September 2011Change of name notice (2 pages)
10 March 2011Incorporation (20 pages)