Company NameGemini Logistics Europe Ltd
DirectorsGraham Thomas and William Thomas
Company StatusDissolved
Company Number03573128
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address110 Burley Hill
Church Langley
Harlow
Essex
CM17 9QH
Secretary NameWilliam Thomas
NationalityBritish
StatusCurrent
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Director NameWilliam Thomas
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(7 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleGeneral Manager
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Director NameHarpinder Singh Bhohi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Secretary NameHarpinder Singh Bhohi
NationalityBritish
StatusResigned
Appointed04 January 1999(7 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1
Thurrock Parkway
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 February 2002Dissolved (1 page)
9 November 2001Completion of winding up (1 page)
9 August 2000Order of court to wind up (3 pages)
10 September 1999Return made up to 01/06/99; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: abbey house 342 regents park road london N3 2LL (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
22 October 1998Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 45 lansdowne road finchley london N3 1ET (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (12 pages)