Company NameGemani Limited
Company StatusDissolved
Company Number04267920
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLarane Woodnutt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2006)
RoleAdministrator
Correspondence Address12 Worsley Road
Walton
Warrington
Cheshire
WA4 6EJ
Secretary NameMr Domenico Siano
NationalityItalian
StatusClosed
Appointed01 August 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2006)
RoleRestauranteur
Correspondence Address41 Lovely Lane
Warrington
Cheshire
WA5 1LZ
Director NameMartin Terence Ford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 November 2001)
RoleChef
Correspondence Address37 Cawthorne Avenue
Grappenhall
Warrington
Cheshire
WA4 2LP
Director NameMr Domenico Siano
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2002)
RoleRestauranteur
Correspondence Address41 Lovely Lane
Warrington
Cheshire
WA5 1LZ
Director NameEugenio Siano
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2002)
RoleRestauranteur
Correspondence Address41 Lovely Lane
Warrington
Cheshire
WA5 1LZ
Secretary NameMr Domenico Siano
NationalityItalian
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2002)
RoleRestaurantuer
Correspondence Address41 Lovely Lane
Warrington
Cheshire
WA5 1LZ
Secretary NameLarane Woodnutt
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleAdministrator
Correspondence Address12 Worsley Road
Walton
Warrington
Cheshire
WA4 6EJ
Secretary NameMario Perrelli
NationalityItalian
StatusResigned
Appointed01 October 2002(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 01 August 2003)
RoleChef
Correspondence Address37 Lovely Lane
Warrington
Cheshire
WA5 1LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address41 Lovely Lane
Warrington
Cheshire
WA5 1LZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
14 December 2004Return made up to 09/08/03; no change of members (6 pages)
1 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Ad 01/10/02--------- £ si 2@1=2 £ ic 7/9 (2 pages)
18 August 2003New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1 worsley road lower walton warrington WA4 6EJ (1 page)
3 September 2001Ad 24/08/01--------- £ si 5@1=5 £ ic 2/7 (2 pages)
3 September 2001New secretary appointed (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)