Company NameGeminax Ltd
Company StatusDissolved
Company Number05256514
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRidgway Financial Services Limited (Corporation)
StatusClosed
Appointed12 October 2004(same day as company formation)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Director NameLuigi Becherini
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3 13 Park Terrace
Glasgow
Lanarkshire
G3 6BY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Notice of final account prior to dissolution (1 page)
19 July 2011Notice of final account prior to dissolution (1 page)
19 July 2011Return of final meeting of creditors (1 page)
25 June 2010Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
11 July 2009Registered office changed on 11/07/2009 from 1-5 lillie road london SW6 1TX (1 page)
11 July 2009Registered office changed on 11/07/2009 from 1-5 lillie road london SW6 1TX (1 page)
10 July 2009Appointment of a liquidator (1 page)
10 July 2009Appointment of a liquidator (1 page)
29 June 2009Appointment terminated director luigi becherini (1 page)
29 June 2009Appointment Terminated Director luigi becherini (1 page)
10 December 2008Order of court to wind up (1 page)
10 December 2008Order of court to wind up (1 page)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
7 December 2007Return made up to 12/10/07; full list of members (6 pages)
7 December 2007Return made up to 12/10/07; full list of members (6 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 November 2006Return made up to 12/10/06; full list of members (6 pages)
22 November 2006Return made up to 12/10/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
16 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 12/10/05; full list of members (6 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 October 2004Incorporation (12 pages)
12 October 2004Incorporation (12 pages)