Company NameGibbs & Camenzuli Limited
DirectorsAngelo Orlando Camenzuli and Ashley Marc Gibbs
Company StatusDissolved
Company Number01622941
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAngelo Orlando Camenzuli
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner And Craftsman In Stai
Correspondence Address3 Bryn Terrace
Gowerton Road
Swansea
SA4 3QB
Wales
Director NameAshley Marc Gibbs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner And Craftsmen In Stained Glass
Correspondence Address27 Caenwood Road
Ashtead
Surrey
KT21 2JA
Secretary NameJudith Rose Camenzuli
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Bryn Terrace
Gowerton Road
Swansea
SA4 3QB
Wales

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1997Statement of affairs (6 pages)
27 May 1997Appointment of a voluntary liquidator (1 page)
19 May 1997Registered office changed on 19/05/97 from: unit 3A wellington road wimbledon london. SW19 8EQ (1 page)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)