Company NameAnderson Gibbs & Associates Limited
DirectorPeter Anderson Gibbs
Company StatusLiquidation
Company Number03762540
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Anderson Gibbs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleValvers & Surveyors
Correspondence Address18 Dersingham Road
Cricklewood
London
NW2 1SL
Secretary NameRosanna Teresa Thomas
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address199a Deansbrook Road
Edgware
Middlesex
HA8 9BU

Location

Registered Address18 Dersingham Road
Cricklewood
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2005
Turnover£94,436
Gross Profit£26,644
Net Worth£2,947
Current Liabilities£7,922

Accounts

Latest Accounts30 April 2005 (19 years ago)
Next Accounts Due28 February 2007 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due13 May 2017 (overdue)

Filing History

25 March 2010Order of court to wind up (2 pages)
24 March 2010Order of court - restore and wind up (3 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
16 September 2008Appointment terminated secretary rosanna thomas (1 page)
1 August 2007Return made up to 29/04/07; full list of members (6 pages)
19 July 2006Return made up to 29/04/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 October 2005Return made up to 29/04/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 May 2004Return made up to 29/04/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 July 2003Amended accounts made up to 30 April 2002 (10 pages)
2 June 2003Return made up to 29/04/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 May 2002Return made up to 29/04/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
25 August 2000Return made up to 29/04/00; full list of members (6 pages)
29 April 1999Incorporation (12 pages)