Company NameGemini Genedata Limited
Company StatusDissolved
Company Number03445231
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameIntercede 1275 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDelbert Foit Jnr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2001(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 08 October 2002)
RoleCompany Director
Correspondence Address526c Stratford Court
Del Mar
California 92014
United States
Director NameClarke William Neumann
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2001(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 08 October 2002)
RoleLawyer
Correspondence Address755 Cole Ranch Road
Encinitas
Ca92024
United States
Director NameChristopher Robert Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 08 October 2002)
RoleAccountant
Correspondence Address11 Hopton Rise
Haverhill
Suffolk
CB9 7FS
Secretary NameChristopher Robert Smith
NationalityBritish
StatusClosed
Appointed19 November 2001(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 08 October 2002)
RoleAccountant
Correspondence Address11 Hopton Rise
Haverhill
Suffolk
CB9 7FS
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael Edward Fitzgerald
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2001)
RoleFinancial Consultant
Correspondence AddressLe Regina
13-15 Boulevard Des Moulins
Mc 98000 Monaco
Foreign
Director NameDr Anthony John Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration1 year (resigned 11 December 1998)
RoleTechnology Development
Correspondence AddressFindings
27 Haw Lane
Bledlow Ridge
Buckinghamshire
HP14 4JH
Director NameDr Paul James Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2001)
RolePhysician
Correspondence Address89 Manor Avenue
Wellesley
Massachusetts 02482
United States
Director NameKeith Nicholas Bowhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 March 1998)
RoleAccountant
Correspondence AddressWoodside
Sandy Lane Rushmoor
Farnham
Surrey
GU10 2ET
Secretary NameDanielle Kathleen Heseltine
NationalityBritish
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address17
Kings Mill Great Chesterford
Saffron Walden
Essex
CB10 1PE
Director NameMr Dirk Rolf Gewert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed12 January 1998(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1998)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address50 Gilbert Road
Cambridge
CB4 3PE
Director NameNeil Harvey Swift
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address36 Elthiron Road
London
SW6 4BW
Secretary NamePatricia Ann Harris
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 1999)
RoleCompany Director
Correspondence Address69 Victoria Road
Barking
Essex
IG11 8PY
Director NameDr Zahed Subhan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleBusiness Development Director
Correspondence Address9 Percheron Close
Impington
Cambridge
Cambridgeshire
CB4 9YX
Secretary NameRoger Martin Dickinson
NationalityBritish
StatusResigned
Appointed12 April 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address36 Glapthorn Road
Oundle
Peterborough
PE8 4JQ
Director NameKarsten Edmund Schmidt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2001(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2002)
RoleManaging Director
Correspondence AddressGinsterstieg 16a
Halstenbek 25469
Germany
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2002Registered office changed on 27/06/02 from: 162 science park milton road cambridge cambridgeshire CB4 0GH (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 October 2001Return made up to 06/10/01; full list of members (7 pages)
8 June 2001Director's particulars changed (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 06/10/99; full list of members (7 pages)
19 August 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
31 December 1998Return made up to 06/10/98; full list of members (6 pages)
7 December 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
31 January 1998Secretary's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
31 December 1997Memorandum and Articles of Association (18 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (3 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997£ nc 100/1000 10/12/97 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
18 December 1997New secretary appointed (2 pages)
15 December 1997Company name changed intercede 1275 LIMITED\certificate issued on 16/12/97 (2 pages)
6 October 1997Incorporation (36 pages)