Company NameGemini UK Solutions Ltd
Company StatusDissolved
Company Number06824532
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Nolan Stephen Braterman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleTelecommunications And Office Equipment Specialist
Country of ResidenceEngland
Correspondence Address29 Lyndhurst Rise
Chigwell
Essex
IG7 5BB
Secretary NameMr Nolan Stephen Braterman
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lyndhurst Rise
Chigwell
Essex
IG7 5BB
Director NameMr Howard Antony Chaplin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Hainault Road
Chigwell
Essex
1g7 5dh
Director NameMr Peter Orr
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Nevells Road
Letchworth
Hertfordshire
SG6 4UB

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Howard Antony Chaplin
50.00%
Ordinary
1 at £1Nolan Stephen Braterman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,474
Cash£5
Current Liabilities£136,038

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
16 April 2015Liquidators statement of receipts and payments to 1 March 2015 (12 pages)
16 April 2015Liquidators' statement of receipts and payments to 1 March 2015 (12 pages)
16 April 2015Liquidators statement of receipts and payments to 1 March 2015 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 1 March 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
25 June 2013Liquidators statement of receipts and payments to 1 March 2013 (12 pages)
25 June 2013Liquidators' statement of receipts and payments to 1 March 2013 (12 pages)
25 June 2013Liquidators statement of receipts and payments to 1 March 2013 (12 pages)
12 March 2012Statement of affairs with form 4.19 (6 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
18 November 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
16 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(3 pages)
8 November 2011Termination of appointment of Peter Orr as a director (1 page)
17 October 2011Appointment of Mr Peter Orr as a director (2 pages)
3 October 2011Termination of appointment of a director (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 29 Lyndhurst Rise Chigwell Essex IG7 5BB England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 29 Lyndhurst Rise Chigwell Essex IG7 5BB England on 9 March 2011 (1 page)
9 March 2011Appointment of Mr Howard Antony Chaplin as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Mr Nolan Braterman on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Incorporation (13 pages)