LS GEMINI LIMITED

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

    Company NameLS GEMINI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04565504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LS GEMINI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LS GEMINI LIMITED located?

    Registered Office Address
    5 Strand
    London
    WC2N 5AF
    Undeliverable Registered Office AddressNo

    What were the previous names of LS GEMINI LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLICKLOOP LIMITEDOct 17, 2002Oct 17, 2002

    What are the latest accounts for LS GEMINI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for LS GEMINI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2011

    Statement of capital on Nov 04, 2011

    • Capital: GBP 3
    SH01

    Appointment of Adrian Michael De Souza as a director

    2 pagesAP01

    Termination of appointment of Peter Dudgeon as a director

    1 pagesTM01

    Appointment of Ls Company Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Peter Dudgeon as a secretary

    1 pagesTM02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 30, 2011

    • Capital: GBP 3
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account in its entirety 29/03/2011
    RES13

    Annual return made up to Oct 17, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Oct 17, 2009 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    7 pages363a

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LS GEMINI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133821150001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Secretary
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    British126970360001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritish133825020001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WOOD, Martin Reay
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    Director
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    United KingdomBritish89486930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LS GEMINI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 07, 2003
    Delivered On May 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £37,294.40 deposited as security for all monies due or to become due from the company to its landlord together with all interest and other monies paid or credited to the bank account.
    Persons Entitled
    • Escada (UK) Limited
    Transactions
    • May 20, 2003Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)

    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