About

Registered Number: 04316579
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 2 Bedford Hill, Balham, London, SW12 9RG

 

Having been setup in 2001, Gemini Hair & Beauty Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Roper, Nasreen, Ahmed, Sara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sara 01 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROPER, Nasreen 05 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 August 2015
AA - Annual Accounts 17 February 2015
DISS40 - Notice of striking-off action discontinued 13 February 2015
AR01 - Annual Return 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 11 June 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AR01 - Annual Return 10 March 2014
DISS16(SOAS) - N/A 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 11 January 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2007
353 - Register of members 04 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.