About

Registered Number: 05754220
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2018 (5 years and 6 months ago)
Registered Address: 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Debenture 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.