Wealdstone
London
HA3 7SY
Secretary Name | Vitesh Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 February 2014) |
Role | Company Director |
Correspondence Address | 94 Masons Avenue Wealdstone Harrow Middlesex HA3 5AR |
Director Name | Mr Jeremy Ian Aird |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Ashley House The Street, Ashen Sudbury Suffolk CO10 8JN |
Director Name | Mr Steven John Jackson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brunel Drive Biggleswade Bedfordshire SG18 8BH |
Secretary Name | Mr Steven John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brunel Drive Biggleswade Bedfordshire SG18 8BH |
Secretary Name | Ms Brenda Lucie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2006) |
Role | Accountant |
Correspondence Address | 48 Great North Road Welwyn Hertfordshire AL6 0PX |
Secretary Name | Mr Rakesh Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Byron Road Wealdstone London HA3 7SY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
190 at £1 | Rakesh Solanki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£696,940 |
Cash | £5,795 |
Current Liabilities | £695,233 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 January 2013 | Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2013 (2 pages) |
23 January 2013 | Statement of affairs with form 4.19 (6 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Statement of affairs with form 4.19 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Rakesh Solanki on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Rakesh Solanki on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Rakesh Solanki on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
24 April 2008 | Location of debenture register (1 page) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 01/03/07; full list of members
|
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 66 wigmore street london W1U 2SB (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 66 wigmore street london W1U 2SB (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: suite 42 sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: suite 42 sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: business & technology centre, bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: business & technology centre, bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
8 July 2004 | Return made up to 01/03/04; full list of members (9 pages) |
8 July 2004 | Return made up to 01/03/04; full list of members (9 pages) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 36 kessingland avenue stevenage hertfordshire SG1 2JR (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 36 kessingland avenue stevenage hertfordshire SG1 2JR (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Company name changed gemini internet (group) LTD\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed gemini internet (group) LTD\certificate issued on 09/05/03 (2 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Amended accounts made up to 31 December 2000 (3 pages) |
16 May 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Amended accounts made up to 31 December 2000 (3 pages) |
15 May 2002 | Return made up to 01/03/02; full list of members
|
15 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Accounts made up to 31 December 2000 (1 page) |
8 February 2002 | Accounts made up to 31 December 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 October 2001 | Ad 27/07/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
16 October 2001 | Ad 27/07/01--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
22 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 03/03/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 03/03/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 March 2000 | Incorporation (14 pages) |