Company NameGemini Corporate Services Limited
DirectorLeslie Arthur Presswell
Company StatusLiquidation
Company Number04672966
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie Arthur Presswell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Furfield Chase
Boughton Monchelsea
Maidstone
Kent
ME17 4GD
Secretary NameIris Marjorie Presswell
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address18 Furfield Chase
Boughton Monchelsea
Maidstone
Kent
ME17 4GD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2009
Net Worth£5,741
Current Liabilities£27,438

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due6 March 2017 (overdue)

Filing History

26 June 2014Order of court to wind up (3 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(4 pages)
29 July 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 20/02/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Director's change of particulars / leslie presswell / 20/02/2008 (1 page)
25 February 2008Secretary's change of particulars / iris presswell / 20/02/2008 (1 page)
7 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
4 August 2005Registered office changed on 04/08/05 from: 193 fleet street london EC4A 2AH (1 page)
5 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 March 2004Return made up to 20/02/04; full list of members (6 pages)
2 June 2003Registered office changed on 02/06/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003New secretary appointed (1 page)
20 February 2003Incorporation (12 pages)