Company NameGemini International Services Ltd
Company StatusDissolved
Company Number03405953
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeville John Munson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 14 December 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressStafford Cottage
Verwood Road
Three Legged Cross
Dorset
BH21 6RJ
Secretary NameNeville John Munson
NationalityBritish
StatusClosed
Appointed27 September 2001(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Cottage
Verwood Road
Three Legged Cross
Dorset
BH21 6RJ
Director NameAndrew John Gibson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleAccountant
Correspondence Address138 Hampton Dene Road
Hereford
Herefordshire
HR1 1UJ
Wales
Director NameAlan Martin Killip
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressNevilly Farm Rue De Neuilly
St Martin
Jersey
JE3 6JG
Director NameTracy Jane Stevens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(12 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 July 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Canterbury Close
West Moors
Ferndown
Dorset
BH22 0PJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAmberstone Solutions Limited (Corporation)
StatusResigned
Appointed06 August 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2001)
Correspondence Address1a Old Foundry
Victoria Road
Kington
Herefordshire
HR5 3DA
Wales

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£604
Cash£10,212
Current Liabilities£241,888

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 August 2015Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 25 August 2015 (2 pages)
4 August 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Statement of affairs with form 4.19 (6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Tracy Stevens as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2010 (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Tracy Jane Stevens on 30 June 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
13 October 2008Return made up to 30/06/08; full list of members (4 pages)
13 October 2008Director's change of particulars / tracy marie / 30/06/2008 (1 page)
6 October 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
20 August 2004Delivery ext'd 3 mth 31/01/04 (1 page)
28 July 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
27 July 2004Director resigned (1 page)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Return made up to 21/07/03; full list of members (7 pages)
6 March 2003Delivery ext'd 3 mth 31/01/03 (1 page)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(8 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
11 December 2001Director's particulars changed (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Delivery ext'd 3 mth 31/01/01 (1 page)
28 September 2001New secretary appointed (2 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2001Return made up to 21/07/01; full list of members (8 pages)
9 August 2001Return made up to 21/07/00; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 January 2000 (10 pages)
4 May 2001New director appointed (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
4 March 2000Full accounts made up to 31 January 1999 (11 pages)
25 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
6 October 1999Return made up to 21/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: charlton house st nicholas street hereford herefordshire HR4 0BG (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 September 1998Ad 06/08/97--------- £ si 2@1 (2 pages)
21 September 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 152 city road london EC1V 2NX (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Ad 21/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
21 July 1997Incorporation (10 pages)