Based in Middlesex, Gemini Distributor Ltd was established in 2002. There are 3 directors listed for this organisation at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2019 | Outstanding |
N/A |