About

Registered Number: 04504603
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: 10 White Bark Close, Hednesford, Staffordshire, WS12 4SY

 

Gemini Painting & Decorating Ltd was registered on 06 August 2002, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Keith 06 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Lynn Valerie 06 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 16 August 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
287 - Change in situation or address of Registered Office 17 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.