Gemini Vehicle Solutions Limited

DataGardener
dissolved
Unknown

Gemini Vehicle Solutions Limited

05754220Private Limited With Share Capital

4Th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO152BG
Incorporated

23/03/2006

Company Age

20 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Gemini Vehicle Solutions Limited (05754220) is a private limited with share capital incorporated on 23/03/2006 (20 years old) and registered in southampton, SO152BG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 23/03/2006
SO152BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:28-09-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-07-2014
Resolution
Category:Resolution
Date:03-07-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-06-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-07-2013
Auditors Resignation Company
Category:Auditors
Date:14-05-2013
Termination Secretary Company With Name
Category:Officers
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2013
Resolution
Category:Resolution
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2010
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Capital
Date:06-10-2008
Resolution
Category:Resolution
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:27-03-2008
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:22-06-2007
Legacy
Category:Officers
Date:23-04-2007
Legacy
Category:Address
Date:22-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2006
Incorporation Company
Category:Incorporation
Date:23-03-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2015
Filing Date19/04/2013
Latest Accounts31/12/2012

Trading Addresses

4Th Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO152BGRegistered
Gemini House, Stourport Road, Kidderminster, Worcestershire, DY117QL

Contact

4Th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO152BG