Company NameGemini Digital Technologies Holdings Ltd
Company StatusActive - Proposal to Strike off
Company Number07309992
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Katrina Derrick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrep House 53 Hewlett Road
Cheltenham
Gloucestershire
GL52 6AD
Wales
Director NameMr Craig Derrick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressPrep House 53 Hewlett Road
Cheltenham
Gloucestershire
GL52 6AD
Wales
Director NameMr Paul William Crain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(6 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn House 2 Greenhill Crescent
Watford
WD18 8AH
Director NameMiss Georgia Evans
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House, Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Aidan Loy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House Towers Business Park Wilmslow Road
Manchester
M20 2YY
Director NameMr Jiayang Hu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed24 September 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdanson House Wilmslow Road
Towers Business Park
Manchester
M20 2YY
Director NameMr Steve Michael David Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Forest Road
Sandiway
Northwich
CW8 2DZ

Contact

Websitewww.craigderrickphotography.com/gallery/
Telephone01242 241253
Telephone regionCheltenham

Location

Registered Address107 Forest Road
Sandiway
Northwich
CW8 2DZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

100 at £1Steve Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,191
Cash£567
Current Liabilities£12,087

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 November 2020 (3 years, 4 months ago)
Next Return Due14 December 2021 (overdue)

Filing History

1 June 2020Termination of appointment of Jiayang Hu as a director on 30 May 2020 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 August 2019Registered office address changed from 126 Southdown Road Harpenden Bedfordshire AL5 1QQ to 126 Southdown Road Harpenden Hertfordshire AL5 1QQ on 2 August 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 April 2019Director's details changed for Mr Steve Michael David Evans on 15 April 2019 (2 pages)
18 April 2019Appointment of Mr Steve Michael David Evans as a director on 15 April 2019 (2 pages)
18 April 2019Termination of appointment of Aidan Loy as a director on 15 April 2019 (1 page)
13 March 2019Registered office address changed from Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY England to 126 Southdown Road Harpenden Bedfordshire AL5 1QQ on 13 March 2019 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
17 October 2018Appointment of Mr Jiayang Hu as a director on 24 September 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 January 2018Termination of appointment of Georgia Evans as a director on 17 January 2018 (1 page)
18 January 2018Appointment of Mr Aidan Loy as a director on 30 September 2017 (2 pages)
29 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 May 2017Statement of fact - name correction - 1441 LIMITED to I44I LIMITED (1 page)
12 May 2017Statement of fact - name correction - 1441 LIMITED to I44I LIMITED (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
14 March 2017Change of name notice (3 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
14 March 2017Change of name notice (3 pages)
8 February 2017Registered office address changed from Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH to Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH to Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY on 8 February 2017 (1 page)
18 December 2016Termination of appointment of Paul William Crain as a director on 8 December 2016 (2 pages)
18 December 2016Termination of appointment of Paul William Crain as a director on 8 December 2016 (2 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Appointment of Miss Georgia Evans as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Miss Georgia Evans as a director on 25 November 2016 (2 pages)
30 November 2016Appointment of Mr Paul William Crain as a director on 20 November 2016 (2 pages)
30 November 2016Appointment of Mr Paul William Crain as a director on 20 November 2016 (2 pages)
9 August 2016Termination of appointment of Craig Derrick as a director on 29 July 2016 (1 page)
9 August 2016Termination of appointment of Craig Derrick as a director on 29 July 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
7 May 2015Company name changed craig derrick photography LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
7 May 2015Company name changed craig derrick photography LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
22 December 2014Registered office address changed from Prep House 53 Hewlett Road Cheltenham Gloucestershire GL52 6AD England to Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Prep House 53 Hewlett Road Cheltenham Gloucestershire GL52 6AD England to Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH on 22 December 2014 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Termination of appointment of Katrina Derrick as a director (1 page)
7 May 2014Termination of appointment of Katrina Derrick as a director (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2010Incorporation (34 pages)
9 July 2010Incorporation (34 pages)