About

Registered Number: 04096794
Date of Incorporation: 26/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: 85 High Street, Tunbridge Wells, Kent, TN1 1XP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.