Company NameGemini Loft Conversions Limited
Company StatusDissolved
Company Number05214058
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Gerard Ledsham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameMr Steven Robert Strachan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameMr Steven Robert Strachan
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeminiloftconversions.com
Email address[email protected]
Telephone0800 9775672
Telephone regionFreephone

Location

Registered Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Gerrard Ledsham
100.00%
Ordinary

Financials

Year2014
Net Worth£3,804
Cash£63
Current Liabilities£40,851

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 April 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
13 July 2012Termination of appointment of Steven Strachan as a director (1 page)
13 July 2012Termination of appointment of Steven Strachan as a secretary (1 page)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Director's details changed for Gary Gerard Ledsham on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Steven Robert Strachan on 1 October 2009 (1 page)
7 October 2010Director's details changed for Gary Gerard Ledsham on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Steven Robert Strachan on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Steven Robert Strachan on 1 October 2009 (1 page)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Steven Robert Strachan on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 September 2009Return made up to 25/08/09; full list of members (4 pages)
6 April 2009Return made up to 25/08/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
6 June 2008Director's change of particulars / gary ledsham / 06/06/2008 (1 page)
28 February 2008Director and secretary's change of particulars / steven strachan / 06/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / steven strachan / 06/02/2008 (1 page)
21 January 2008Return made up to 25/08/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 September 2006Return made up to 25/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 September 2005Return made up to 25/08/05; full list of members (7 pages)
13 September 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Incorporation (17 pages)
25 August 2004Secretary resigned (1 page)