About

Registered Number: 04553643
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 65 Hudson Road, Harlington, Hayes, Middlesex, UB3 5EN

 

Based in Middlesex, Gemini Distributor Ltd was established in 2002. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sarbjit 10 October 2002 25 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Usha 25 March 2007 - 1
SHARMA, Varinder 10 October 2002 03 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR01 - N/A 26 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 23 June 2017
CH03 - Change of particulars for secretary 23 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 22 August 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 October 2004
AAMD - Amended Accounts 10 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.