This company is commonly known as Gemini Technology Limited. The company was founded 24 years ago and was given the registration number 03928503. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GEMINI TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03928503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 Staveley Gardens, Chiswick, Middlesex, W4 2TA | Secretary | 13 October 2008 | Active |
165 Staveley Gardens, Chiswick, Middlesex, W4 2TA | Director | 01 April 2006 | Active |
23 Vale Road, London, E7 8BJ | Secretary | 18 February 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 18 February 2000 | Active |
7 Ridgeway Road, Isleworth, TW7 5LB | Director | 14 November 2005 | Active |
23 Chaucer Rd, London, E7 9LZ | Director | 18 February 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 18 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-06-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-07-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-06-29 | Insolvency | Liquidation miscellaneous. | Download |
2015-06-29 | Insolvency | Liquidation miscellaneous. | Download |
2014-05-12 | Address | Change registered office address company with date old address. | Download |
2014-05-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-11-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-11 | Accounts | Accounts with accounts type full. | Download |
2012-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-15 | Officers | Termination director company with name. | Download |
2012-03-07 | Officers | Termination director company with name. | Download |
2012-01-14 | Gazette | Gazette filings brought up to date. | Download |
2012-01-10 | Gazette | Gazette notice compulsary. | Download |
2011-05-20 | Accounts | Accounts with accounts type full. | Download |
2011-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-01 | Mortgage | Legacy. | Download |
2010-10-07 | Address | Change registered office address company with date old address. | Download |
2010-08-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.