Gemini Funding Limited MILTON KEYNES


Gemini Funding Limited was formally closed on 2022-05-17. Gemini Funding was a private limited company that was located at 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, ENGLAND. Its net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2004-03-23) was run by 2 directors and 1 secretary.
Director Robert B. who was appointed on 23 March 2004.
Director Clifford R. who was appointed on 23 March 2004.
Moving on to the secretaries, we can name: Clifford R. appointed on 29 February 2016.

The company was classified as "activities of mortgage finance companies" (64922). According to the Companies House database, there was a name alteration on 2004-03-31, their previous name was Gemini Finance. The last confirmation statement was filed on 2021-03-16 and last time the annual accounts were filed was on 31 March 2021. 2016-03-16 is the date of the last annual return.

Gemini Funding Limited Address / Contact

Office Address 19 Diamond Court Opal Drive
Office Address2 Fox Milne
Town Milton Keynes
Post code MK15 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05080826
Date of Incorporation Tue, 23rd Mar 2004
Date of Dissolution Tue, 17th May 2022
Industry Activities of mortgage finance companies
End of financial Year 31st March
Company age 18 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 30th Mar 2022
Last confirmation statement dated Tue, 16th Mar 2021

Company staff

Clifford R.

Position: Secretary

Appointed: 29 February 2016

Robert B.

Position: Director

Appointed: 23 March 2004

Clifford R.

Position: Director

Appointed: 23 March 2004

John W.

Position: Secretary

Appointed: 13 November 2014

Resigned: 29 February 2016

John W.

Position: Director

Appointed: 26 August 2009

Resigned: 11 March 2013

Clifford R.

Position: Secretary

Appointed: 23 March 2004

Resigned: 13 November 2014

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2004

Resigned: 23 April 2004

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2004

Resigned: 23 March 2004

People with significant control

Clifford R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gemini Finance March 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 305 9546 498 990  
Current Assets 6 900 6616 900 6876 900 728
Debtors401 659401 670  
Net Assets Liabilities 6 895 5046 893 4586 889 898
Other
Corporation Tax Payable 4 557  
Corporation Tax Recoverable401 659401 670  
Creditors2 925 4995 1577 22910 830
Net Current Assets Liabilities 6 895 5046 893 4586 889 898
Number Shares Issued Fully Paid 20  
Other Creditors2 925 443599  
Par Value Share 1  
Trade Creditors Trade Payables56   
Total Assets Less Current Liabilities 6 895 5046 893 458 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, November 2021
Free Download (2 pages)

Company search

Advertisements