GEMINI AFFINITAS LIMITED

Register to unlock more data on OkredoRegister

GEMINI AFFINITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02495045

Incorporation date

22/04/1990

Size

Unreported

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1990)
dot icon13/09/2012
Final Gazette dissolved following liquidation
dot icon13/06/2012
Return of final meeting in a members' voluntary winding up
dot icon03/11/2011
Register inspection address has been changed
dot icon11/10/2011
Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/02/2011
Termination of appointment of James Lines as a director
dot icon02/02/2011
Termination of appointment of Matthew Dean as a director
dot icon01/02/2011
Appointment of Matthew Kayl Smith as a director
dot icon01/02/2011
Appointment of Mark Cameron Mcbride as a director
dot icon05/01/2011
Appointment of Stephen Mitchell Daly as a director
dot icon05/01/2011
Appointment of James Lines as a director
dot icon05/01/2011
Termination of appointment of Frank Woods as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon03/12/2009
Termination of appointment of Kieran Macsweeney as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon20/04/2009
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: carmelite 50, now: 5; Street was: victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon18/11/2008
Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon11/11/2008
Director appointed kieran macsweeney
dot icon11/11/2008
Director appointed frank woods
dot icon22/09/2008
Registered office changed on 23/09/2008 from, dukes court, duke street, woking, surrey, GU21 5RT
dot icon22/07/2008
Director appointed matthew scott dean
dot icon22/07/2008
Secretary appointed taylor wessing secretaries LIMITED
dot icon06/07/2008
Appointment Terminated Director daryl paton
dot icon06/07/2008
Appointment Terminated Secretary nicola paterson
dot icon06/07/2008
Appointment Terminated Director graham ridgway
dot icon04/06/2008
Resolutions
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon30/03/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2007
Director resigned
dot icon02/08/2007
Return made up to 23/04/07; no change of members
dot icon02/08/2007
Director's particulars changed;director resigned
dot icon02/08/2007
New director appointed
dot icon01/08/2007
Accounts for a small company made up to 2006-12-31
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 23/04/06; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 23/04/05; full list of members
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
New secretary appointed
dot icon07/06/2004
Return made up to 23/04/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New secretary appointed
dot icon09/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon04/01/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned;director resigned
dot icon15/12/2003
Registered office changed on 16/12/03 from: ranmore manor, ranmore common, dorking, surrey RH5 6SX
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Ad 05/07/01--------- £ si 4650@1
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 23/04/03; full list of members
dot icon17/11/2002
Director resigned
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon26/05/2002
Return made up to 23/04/02; full list of members
dot icon29/01/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon03/12/2001
Particulars of mortgage/charge
dot icon30/07/2001
Ad 05/07/01--------- £ si 4650@1=4650 £ ic 10000/14650
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon22/05/2001
Location of register of members address changed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon25/03/2001
Full accounts made up to 2000-08-31
dot icon01/01/2001
Particulars of contract relating to shares
dot icon01/01/2001
Ad 21/11/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon27/11/2000
Resolutions
dot icon27/11/2000
£ nc 1000/50000 22/11/00
dot icon04/06/2000
Return made up to 23/04/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon30/08/1999
Certificate of change of name
dot icon18/05/1999
Return made up to 23/04/99; change of members
dot icon18/05/1999
Location of register of members address changed
dot icon14/03/1999
Full accounts made up to 1998-08-31
dot icon04/11/1998
Secretary resigned;director resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
New director appointed
dot icon25/05/1998
Return made up to 23/04/98; change of members
dot icon25/05/1998
Secretary's particulars changed;director's particulars changed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon17/11/1997
Full accounts made up to 1997-08-31
dot icon16/06/1997
Return made up to 23/04/97; full list of members
dot icon05/11/1996
Full accounts made up to 1996-08-31
dot icon15/04/1996
Return made up to 23/04/96; no change of members
dot icon14/02/1996
Full accounts made up to 1995-08-31
dot icon24/04/1995
Return made up to 23/04/95; full list of members
dot icon24/04/1995
Location of register of members address changed
dot icon28/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Notice of resolution removing auditor
dot icon21/09/1994
New director appointed
dot icon06/09/1994
Registered office changed on 07/09/94 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB
dot icon08/06/1994
Return made up to 23/04/94; full list of members
dot icon27/02/1994
Full accounts made up to 1993-08-31
dot icon10/05/1993
Return made up to 23/04/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-08-31
dot icon24/03/1993
Secretary's particulars changed;director's particulars changed
dot icon24/03/1993
Director's particulars changed
dot icon09/11/1992
Director's particulars changed
dot icon24/09/1992
Registered office changed on 25/09/92 from: 1 southview close, twyford, RG10 9AY
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon29/06/1992
Accounting reference date shortened from 31/05 to 31/08
dot icon04/06/1992
Return made up to 23/04/92; full list of members
dot icon06/10/1991
Certificate of change of name
dot icon06/10/1991
Certificate of change of name
dot icon18/06/1991
Ad 20/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1991
Return made up to 23/04/91; full list of members
dot icon14/06/1991
New director appointed
dot icon10/09/1990
Accounting reference date notified as 31/05
dot icon06/06/1990
Registered office changed on 07/06/90 from: 2 baches street, london, N1 6UB
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purvis, Grahame Robert
Director
31/03/2001 - 30/11/2003
45
Ward, Michael Anthony
Director
15/10/1998 - 30/11/2003
4
Kasmir, Alan David
Director
22/04/2001 - 30/09/2002
7
Ridgway, Graham Paul
Director
30/11/2003 - 29/06/2008
25
Paton, Daryl Marc
Director
02/07/2007 - 29/06/2008
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEMINI AFFINITAS LIMITED

GEMINI AFFINITAS LIMITED is an(a) Dissolved company incorporated on 22/04/1990 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEMINI AFFINITAS LIMITED?

toggle

GEMINI AFFINITAS LIMITED is currently Dissolved. It was registered on 22/04/1990 and dissolved on 13/09/2012.

Where is GEMINI AFFINITAS LIMITED located?

toggle

GEMINI AFFINITAS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GEMINI AFFINITAS LIMITED do?

toggle

GEMINI AFFINITAS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GEMINI AFFINITAS LIMITED?

toggle

The latest filing was on 13/09/2012: Final Gazette dissolved following liquidation.