This company is commonly known as Gemini Rental Limited. The company was founded 21 years ago and was given the registration number 04669799. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GEMINI RENTAL LIMITED |
---|---|---|
Company Number | : | 04669799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2003 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Canterbury Road, Whitstable, Kent, England, CT5 4HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Canterbury Road, Whitstable, England, CT5 4HG | Secretary | 10 March 2006 | Active |
99 Canterbury Road, Whitstable, England, CT5 4HG | Director | 20 February 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 18 February 2003 | Active |
150 Tankerton Road, Whitstable, CT5 2AW | Corporate Secretary | 20 February 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 18 February 2003 | Active |
Mrs Janice Margaret Mcallister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-27 | Dissolution | Dissolution application strike off company. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person secretary company with change date. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Officers | Change person secretary company with change date. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.