Gemini X Ltd. was dissolved on 2019-07-09.
Gemini X was a private limited company that was located at 29 Millbank Close, Oldham, OL8 4AW, UNITED KINGDOM. Its full net worth was valued to be approximately 15000 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2016-09-13) was run by 1 director.
Director Franck L. who was appointed on 13 September 2016.
The company was officially categorised as "other information technology service activities" (62090).
As stated in the official data, there was a name alteration on 2018-12-18, their previous name was Nativeappstudio.
The last confirmation statement was sent on 2018-09-12 and last time the statutory accounts were sent was on 30 September 2018.
Gemini X Ltd. Address / Contact
Office Address
29 Millbank Close
Town
Oldham
Post code
OL8 4AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10372474
Date of Incorporation
Tue, 13th Sep 2016
Date of Dissolution
Tue, 9th Jul 2019
Industry
Other information technology service activities
End of financial Year
30th September
Company age
3 years old
Account next due date
Tue, 30th Jun 2020
Account last made up date
Sun, 30th Sep 2018
Next confirmation statement due date
Thu, 26th Sep 2019
Last confirmation statement dated
Wed, 12th Sep 2018
Company staff
Franck L.
Position: Director
Appointed: 13 September 2016
People with significant control
Franck L.
Notified on
13 September 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Nativeappstudio
December 18, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-09-30
2018-09-30
Net Worth
15 000
Balance Sheet
Cash Bank On Hand
15 000
15 000
Net Assets Liabilities
15 000
15 000
Cash Bank In Hand
15 000
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, April 2019
dissolution
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 18th December 2018
filed on: 18th, December 2018
resolution
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 30th September 2018
filed on: 18th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th September 2018
filed on: 23rd, September 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 30th September 2017
filed on: 25th, June 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th September 2017
filed on: 16th, October 2017
confirmation statement
Free Download
(3 pages)
CH01
On 5th April 2017 director's details were changed
filed on: 5th, April 2017
officers
Free Download
(2 pages)
CH01
On 3rd April 2017 director's details were changed
filed on: 4th, April 2017
officers
Free Download
(2 pages)
AD01
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 20th March 2017 to 29 Millbank Close Oldham OL8 4AW
filed on: 20th, March 2017
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, September 2016
incorporation
Free Download
(30 pages)
SH01
Statement of Capital on 13th September 2016: 15000.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.