Birmingham
B14 5HF
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Secretary Name | Rev Ronald Henry Eske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Callander Road Catford London SE6 2QA |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Secretary Name | Craig Varney |
---|---|
Status | Resigned |
Appointed | 22 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2014) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 August 2010) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Secretary Name | Quotient Financial Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2010) |
Correspondence Address | Commercial Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2010) |
Correspondence Address | Commercial Unit 7 Commodore House, Battersea Reach Juniper Drive London SW18 1TW |
Website | www.geminicso.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colin John Emmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,744 |
Current Liabilities | £76,302 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
6 September 2023 | Notification of Colin John Emmett as a person with significant control on 6 September 2023 (2 pages) |
6 September 2023 | Cessation of Colin Emmett as a person with significant control on 6 September 2023 (1 page) |
5 September 2023 | Director's details changed for Mr Colin John Emmett on 5 September 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from 114 Marsham Road Birmingham B14 5HF England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 22 February 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
23 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (3 pages) |
13 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
24 September 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 June 2017 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 11 June 2017 (1 page) |
11 June 2017 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 11 June 2017 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Colin John Emmett on 31 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Colin John Emmett on 31 August 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Colin John Emmett on 30 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr Colin John Emmett on 30 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2011 | Appointment of Craig Varney as a secretary (1 page) |
22 November 2011 | Appointment of Craig Varney as a secretary (1 page) |
6 September 2011 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages) |
1 September 2010 | Appointment of Tax Etc Ltd as a secretary (2 pages) |
1 September 2010 | Appointment of Tax Etc Ltd as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page) |
1 September 2010 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page) |
27 August 2010 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
27 August 2010 | Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
27 August 2010 | Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 11 August 2010 (1 page) |
4 February 2010 | Appointment of Tax Etc Ltd as a secretary (2 pages) |
4 February 2010 | Appointment of Tax Etc Ltd as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Ronald Eske as a secretary (1 page) |
3 February 2010 | Termination of appointment of Ronald Eske as a secretary (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / colin emmett / 01/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / colin emmett / 01/04/2009 (1 page) |
15 August 2008 | Secretary appointed rev ronald henry eske (2 pages) |
15 August 2008 | Director appointed colin john emmett (2 pages) |
15 August 2008 | Appointment terminated secretary christopher hallam (1 page) |
15 August 2008 | Appointment terminated director stephen marshall (1 page) |
15 August 2008 | Secretary appointed rev ronald henry eske (2 pages) |
15 August 2008 | Appointment terminated director stephen marshall (1 page) |
15 August 2008 | Appointment terminated secretary christopher hallam (1 page) |
15 August 2008 | Director appointed colin john emmett (2 pages) |
5 August 2008 | Incorporation (18 pages) |
5 August 2008 | Incorporation (18 pages) |