About

Registered Number: 03486575
Date of Incorporation: 29/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 2 months ago)
Registered Address: Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

 

Gemini Games Ltd was founded on 29 December 1997 and has its registered office in Bewdley in Worcestershire. The companies director is listed as Stanworth, Robert William in the Companies House registry. Currently we aren't aware of the number of employees at the Gemini Games Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANWORTH, Robert William 01 April 1998 10 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 December 2014
AD01 - Change of registered office address 17 October 2013
RESOLUTIONS - N/A 16 October 2013
4.20 - N/A 16 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 28 January 2005
CERTNM - Change of name certificate 18 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
363s - Annual Return 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 December 2006 Outstanding

N/A

Debenture deed 07 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.