Company NameGemini Parking Solutions Ltd
Company StatusDissolved
Company Number06468933
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ryan Jermaine James Jackson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameLaura Louise Waller
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2010)
RoleCompany Director
Correspondence AddressFlat 29
46 High Road
Buckhurst Hill
Essex
IG9 5JE
Secretary NameMr Daniel Antony Thomas Benet
NationalityBritish
StatusResigned
Appointed12 January 2008(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frinton Road
Collier Row
Romford
Essex
RM5 2EL
Director NameChristine Farnham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Trumpington Road
Forest Gate
London
E7 9EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ryan Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,175
Cash£10,308
Current Liabilities£23,261

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
20 May 2014Liquidators statement of receipts and payments to 7 March 2014 (13 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (13 pages)
20 May 2014Liquidators statement of receipts and payments to 7 March 2014 (13 pages)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Statement of affairs with form 4.19 (5 pages)
20 February 2013Registered office address changed from 190 Billet Road London E17 5DX on 20 February 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 May 2012Director's details changed for Ryan Jermaine James Jackson on 23 May 2012 (2 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(3 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Appointment of Ryan Jermaine James Jackson as a director (5 pages)
19 April 2011Termination of appointment of Christine Farnham as a director (2 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 June 2010Appointment of Christine Farnham as a director (3 pages)
9 June 2010Termination of appointment of Laura Waller as a director (2 pages)
9 June 2010Termination of appointment of Daniel Benet as a secretary (2 pages)
5 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (10 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 10/01/09; full list of members (5 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Incorporation (9 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)