Gemini 123 Limited

DataGardener
gemini 123 limited
in liquidation
Micro

Gemini 123 Limited

11401481Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

06/06/2018

Company Age

7 years

Directors

1

Employees

1

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Gemini 123 Limited (11401481) is a private limited with share capital incorporated on 06/06/2018 (7 years old) and registered in whitefield, M457TA. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

At genius we provide impartial financial advice to help personal clients and businesses achieve their financial goals. we believe that the modern financial planner should encompass the financial concierge, evolving from the old model of trust based solely on figures, to a deeper and more meaningful ...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 06/06/2018
M457TA
1 employees

Financial Overview

Total Assets

£308.3K

Liabilities

£16.3K

Net Assets

£292.0K

Cash

£91.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

43
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2024
Resolution
Category:Resolution
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Capital Allotment Shares
Category:Capital
Date:10-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2018
Incorporation Company
Category:Incorporation
Date:06-06-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date10/10/2024
Latest Accounts31/07/2024

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered
Unit 14, Brunel Court, Rudheath Way, Northwich, Cheshire, CW97LP

Contact

03301280937
info@geniuswealth.co.uk
geniuswealth.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA