Company NameGemini Pharma Services Limited
Company StatusDissolved
Company Number05044944
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)
Dissolution Date10 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Daksha Mayur Gohil
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRam Villa
Felden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameMayur Gohil
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRam Villa
Felden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Secretary NameMrs Daksha Mayur Gohil
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRam Villa
Felden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressC/O Ideal Corproate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

80 at £1Daksha Gohil
80.00%
Ordinary
20 at £1Mayur Gohil
20.00%
Ordinary

Financials

Year2014
Net Worth£363,866
Cash£371,142
Current Liabilities£27,952

Accounts

Latest Accounts14 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 September

Filing History

10 August 2022Final Gazette dissolved following liquidation (1 page)
10 May 2022Return of final meeting in a members' voluntary winding up (19 pages)
22 October 2021Registered office address changed from Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB England to C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 October 2021 (2 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
18 October 2021Declaration of solvency (5 pages)
18 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
(1 page)
16 September 2021Previous accounting period shortened from 28 February 2022 to 14 September 2021 (1 page)
16 September 2021Total exemption full accounts made up to 14 September 2021 (5 pages)
15 July 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 February 2019Registered office address changed from Unit 3 Colonial Way Watford Hertfordshire WD24 4YR England to Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB on 26 February 2019 (1 page)
6 September 2018Registered office address changed from 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE England to Unit 3 Colonial Way Watford Hertfordshire WD24 4YR on 6 September 2018 (1 page)
29 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 November 2017Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page)
2 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Daksha Gohil on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mayur Gohil on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Daksha Gohil on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mayur Gohil on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Daksha Gohil on 1 January 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mayur Gohil on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 December 2009Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 December 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 27 botley road woodhall farm hemel hempstead hertfordshire HP2 7JL (1 page)
16 May 2008Registered office changed on 16/05/2008 from 27 botley road woodhall farm hemel hempstead hertfordshire HP2 7JL (1 page)
27 February 2008Return made up to 16/02/08; full list of members (4 pages)
27 February 2008Return made up to 16/02/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2006Return made up to 16/02/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
21 February 2005Return made up to 16/02/05; full list of members (3 pages)
10 August 2004Ad 16/02/04--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
10 August 2004Ad 16/02/04--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 65 marsh road luton LU3 2QS (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 65 marsh road luton LU3 2QS (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
16 February 2004Incorporation (14 pages)
16 February 2004Incorporation (14 pages)