Company NameGemini Jewellery (Wholesale) Ltd
Company StatusDissolved
Company Number08278210
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Karnail Singh Tumber
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
4 January 2016Registered office address changed from 13 Quadrant Court Charles Park Dartford Kent DA9 9AY to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 January 2016 (1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Statement of affairs with form 4.19 (5 pages)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
(1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 July 2014Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mr Karnail Tumber on 24 April 2013 (2 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)