Gemini Property Services Ltd was registered on 26 October 2000 and has its registered office in Tunbridge Wells. We don't currently know the number of employees at this organisation. The business has 3 directors listed as Loader, Dennis Thomas, Loader, Colin William, Loader, Nicola in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOADER, Nicola | 26 October 2000 | 19 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOADER, Dennis Thomas | 28 February 2007 | - | 1 |
LOADER, Colin William | 26 October 2000 | 28 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 April 2014 | |
DS01 - Striking off application by a company | 15 April 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 19 November 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 October 2008 | |
363s - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 24 September 2007 | |
225 - Change of Accounting Reference Date | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
363s - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 01 August 2003 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 31 October 2001 | |
225 - Change of Accounting Reference Date | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
287 - Change in situation or address of Registered Office | 03 November 2000 | |
NEWINC - New incorporation documents | 26 October 2000 |