Based in Southampton, Gemini Vehicle Solutions Ltd was registered on 23 March 2006. Liddiard, James Anderson, Longworth, Joseph Edward are the current directors of this organisation. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGWORTH, Joseph Edward | 01 February 2007 | 26 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDDIARD, James Anderson | 09 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 September 2018 | |
LIQ13 - N/A | 28 June 2018 | |
LIQ03 - N/A | 03 September 2017 | |
AD01 - Change of registered office address | 05 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 August 2015 | |
AD01 - Change of registered office address | 16 July 2014 | |
MR05 - N/A | 09 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
RESOLUTIONS - N/A | 03 July 2014 | |
RESOLUTIONS - N/A | 03 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2014 | |
4.70 - N/A | 03 July 2014 | |
MR05 - N/A | 28 June 2014 | |
MR05 - N/A | 28 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
MR01 - N/A | 12 October 2013 | |
CC04 - Statement of companies objects | 11 July 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
TM02 - Termination of appointment of secretary | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
AP01 - Appointment of director | 26 April 2013 | |
AP03 - Appointment of secretary | 26 April 2013 | |
AP01 - Appointment of director | 26 April 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AA01 - Change of accounting reference date | 23 April 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 23 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH03 - Change of particulars for secretary | 20 April 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 25 March 2009 | |
RESOLUTIONS - N/A | 06 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
AA - Annual Accounts | 28 August 2008 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 27 March 2008 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
363a - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
CERTNM - Change of name certificate | 21 June 2006 | |
NEWINC - New incorporation documents | 23 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2013 | Outstanding |
N/A |
Debenture | 28 September 2007 | Outstanding |
N/A |