London
N20 9BH
Director Name | Mr Alain Paul Christian Schembri |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 March 2016) |
Role | Copany Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412-1420 High Road London N20 9BH |
Director Name | Mrs Yulia Crisp |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 West Way Carshalton Surrey SM5 4EW |
Secretary Name | Mr David Adrian Crisp |
---|---|
Status | Resigned |
Appointed | 08 November 2011(8 months after company formation) |
Appointment Duration | 3 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 10 Greycoat Place Victoria London SW1P 1SB |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 February 2013) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | www.geminimaritime.com |
---|
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£143,148 |
Cash | £148,061 |
Current Liabilities | £288,306 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 August 2013 | Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB United Kingdom on 14 August 2013 (2 pages) |
13 August 2013 | Statement of affairs with form 4.19 (10 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
14 March 2013 | Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom (1 page) |
12 March 2013 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
21 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
3 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
12 March 2012 | Register(s) moved to registered inspection location (1 page) |
12 March 2012 | Register inspection address has been changed (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Sub-division of shares on 21 February 2012 (5 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
24 February 2012 | Resolutions
|
21 February 2012 | Appointment of Ordered Management Secretary Ltd as a secretary (2 pages) |
13 February 2012 | Termination of appointment of David Crisp as a secretary (1 page) |
8 November 2011 | Appointment of Mr David Adrian Crisp as a secretary (1 page) |
8 November 2011 | Termination of appointment of Yulia Crisp as a director (1 page) |
11 October 2011 | Appointment of Mr Stephen John Martin as a director (2 pages) |
11 October 2011 | Appointment of Mr Alain Paul Christian Schembri as a director (2 pages) |
10 October 2011 | Registered office address changed from 16 West Way Carshalton Surrey SM5 4EW United Kingdom on 10 October 2011 (1 page) |
6 October 2011 | Company name changed licentia inc LIMITED\certificate issued on 06/10/11
|
26 September 2011 | Change of name notice (2 pages) |
10 March 2011 | Incorporation (20 pages) |