GEMINI AFFINITAS LIMITED

GEMINI AFFINITAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEMINI AFFINITAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02495045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEMINI AFFINITAS LIMITED?

    • (7222) /

    Where is GEMINI AFFINITAS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI AFFINITAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISION 4 LIMITEDOct 08, 1991Oct 08, 1991
    SUPERSTACK LIMITEDApr 23, 1990Apr 23, 1990

    What are the latest filings for GEMINI AFFINITAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from , 5 New Street Square, London, EC4A 3TW on Oct 12, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 14,650
    SH01

    Termination of appointment of James Lines as a director

    2 pagesTM01

    Termination of appointment of Matthew Dean as a director

    2 pagesTM01

    Appointment of Matthew Kayl Smith as a director

    3 pagesAP01

    Appointment of Mark Cameron Mcbride as a director

    3 pagesAP01

    Appointment of Stephen Mitchell Daly as a director

    3 pagesAP01

    Appointment of James Lines as a director

    3 pagesAP01

    Termination of appointment of Frank Woods as a director

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kieran Macsweeney as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages287

    Who are the officers of GEMINI AFFINITAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    132085350002
    DALY, Stephen Mitchell
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmerican132084970001
    MCBRIDE, Mark Cameron
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    UtahAmerican157445720001
    SMITH, Matthew Kayl
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    UsaUnited States157445390001
    CREAGH CHAPMAN, Adrian Timothy
    45 Pine Tree Hill
    GU22 8LY Woking
    Surrey
    Secretary
    45 Pine Tree Hill
    GU22 8LY Woking
    Surrey
    British95281620001
    INMAN, Jacqueline Susan
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    Secretary
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    British9946300004
    PATERSON, Nicola Jane
    303a Woodham Lane
    New Haw
    KT15 3NY Addlestone
    Surrey
    Secretary
    303a Woodham Lane
    New Haw
    KT15 3NY Addlestone
    Surrey
    British122741750001
    THOMSON, Alan John
    177 Old Brompton Road
    SW5 0AN London
    Secretary
    177 Old Brompton Road
    SW5 0AN London
    British20346290001
    WARD, Michael Anthony
    Cotswold House New Street
    Deddington
    OX15 0SS Banbury
    Oxfordshire Oxon
    Secretary
    Cotswold House New Street
    Deddington
    OX15 0SS Banbury
    Oxfordshire Oxon
    British59418230002
    BARNES, Christopher
    14 Woodlands Close
    Milton-Under-Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    Director
    14 Woodlands Close
    Milton-Under-Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    British40412700001
    BARNES, Christopher
    14 Woodlands Close
    Milton-Under-Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    Director
    14 Woodlands Close
    Milton-Under-Wychwood
    OX7 6LS Chipping Norton
    Oxfordshire
    British40412700001
    CREAGH CHAPMAN, Adrian Timothy
    45 Pine Tree Hill
    GU22 8LY Woking
    Surrey
    Director
    45 Pine Tree Hill
    GU22 8LY Woking
    Surrey
    British95281620001
    DEAN, Matthew Scott
    500 West
    84043 Lehi
    3417 North
    Utah
    United States
    Director
    500 West
    84043 Lehi
    3417 North
    Utah
    United States
    UsaUnited States132084200001
    HUNT, David Francis
    Westbourne House
    13 Horsham Road
    RH4 2JL Dorking
    Surrey
    Director
    Westbourne House
    13 Horsham Road
    RH4 2JL Dorking
    Surrey
    British76067620001
    INMAN, Andrew Stephen
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    Director
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    British9946310003
    INMAN, Jacqueline Susan
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    Director
    Casa Santa Catalina
    Crta Mahon A St Luis
    Mahon 07703
    Menorca
    Spain
    British9946300004
    KASMIR, Alan David
    37 Southover
    N12 7JG London
    Director
    37 Southover
    N12 7JG London
    British13342260001
    LINES, James Kevin
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    UsaAmerican124330900002
    MACSWEENEY, Kieran
    Hazel Hatch, Clonmacken, Ennis Rd
    Limerick
    Ireland
    Director
    Hazel Hatch, Clonmacken, Ennis Rd
    Limerick
    Ireland
    Irish115012020001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Director
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    EnglandBritish104564540001
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    RIDGWAY, Graham Paul
    46 The Green
    Ewell
    KT17 3JJ Epsom
    Surrey
    Director
    46 The Green
    Ewell
    KT17 3JJ Epsom
    Surrey
    EnglandBritish72290880001
    SANSON, Anthony John
    1 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    1 Keats Close
    RH12 5PL Horsham
    West Sussex
    British9946320002
    THOMSON, Alan John
    177 Old Brompton Road
    SW5 0AN London
    Director
    177 Old Brompton Road
    SW5 0AN London
    United KingdomBritish20346290001
    WARD, Michael Anthony
    Cotswold House New Street
    Deddington
    OX15 0SS Banbury
    Oxfordshire Oxon
    Director
    Cotswold House New Street
    Deddington
    OX15 0SS Banbury
    Oxfordshire Oxon
    United KingdomBritish59418230002
    WOODS, Frank
    6 Bruach Na Mara
    Salthill
    Galway
    Republic Of Ireland
    Director
    6 Bruach Na Mara
    Salthill
    Galway
    Republic Of Ireland
    Irish96647110001

    Does GEMINI AFFINITAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2001Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does GEMINI AFFINITAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2012Dissolved on
    Sep 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0