Company NameGemini Tech Ltd
Company StatusDissolved
Company Number05227092
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gordon Chapman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Kelso Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9NS
Director NameMs Frances Elizabeth Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kelso Drive
Preston Grange
North Shields
Tyne And Wear
NE29 9NS
Secretary NameMs Frances Elizabeth Robinson
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kelso Drive
Preston Grange
North Shields
Tyne And Wear
NE29 9NS

Contact

Telephone07 774413951
Telephone regionMobile

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Andrew Chapman
70.00%
Ordinary
30 at £1Frances Robinson
30.00%
Ordinary

Financials

Year2014
Net Worth-£16,110
Cash£11,401
Current Liabilities£27,513

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 May 2017Statement of affairs (8 pages)
16 May 2017Registered office address changed from 24 Kelso Drive, Preston Grange North Shields Tyne and Wear NE29 9NS to 40a Station Road Upminster Essex RM14 2TR on 16 May 2017 (2 pages)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Director's details changed for Ms Frances Elizabeth Robinson on 9 September 2010 (2 pages)
24 September 2010Secretary's details changed for Frances Elizabeth Robinson on 9 September 2010 (1 page)
24 September 2010Director's details changed for Andrew Chapman on 9 September 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Ms Frances Elizabeth Robinson on 9 September 2010 (2 pages)
24 September 2010Secretary's details changed for Frances Elizabeth Robinson on 9 September 2010 (1 page)
24 September 2010Director's details changed for Andrew Chapman on 9 September 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 09/09/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 09/09/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 September 2005Return made up to 09/09/05; full list of members (7 pages)
9 September 2004Incorporation (12 pages)