Company NameGemini Solar International Ltd
Company StatusDissolved
Company Number06905640
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 12 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lance Reginald Coogan
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address27 Mayesbrook Road
C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
Secretary NameCraig Varney
StatusResigned
Appointed22 November 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Secretary NameSable Accounting Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence AddressUnit 7 Commodore House Battersea Reach
Juniper Drive
London
SW18 1TW

Location

Registered Address27 Mayesbrook Road
C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gemini Structured Carbon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,315
Current Liabilities£167,187

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Director's details changed for Mr Lance Reginald Coogan on 1 July 2014 (2 pages)
18 September 2014Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page)
18 September 2014Director's details changed for Mr Lance Reginald Coogan on 1 July 2014 (2 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF United Kingdom (1 page)
16 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 November 2011Termination of appointment of Sable Accounting Limited as a secretary (1 page)
22 November 2011Appointment of Craig Varney as a secretary (1 page)
11 July 2011Registered office address changed from Commercial Unit 7 Commodore House, Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011 (1 page)
18 May 2011Secretary's details changed for Quotient Financial Ltd. on 1 October 2010 (2 pages)
18 May 2011Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW England on 18 May 2011 (1 page)
18 May 2011Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Secretary's details changed for Quotient Financial Ltd. on 1 October 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Tax Etc Limited on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Lance Reginald Coogan on 14 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
13 April 2010Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page)
14 May 2009Incorporation (18 pages)