Company NameGIBB Industries Ltd.
Company StatusDissolved
Company Number04204694
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Harold Thomas Linghorn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR
Director NameTracey Ellen Linghorn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleAdministrator
Correspondence Address12b Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR
Secretary NameMr Peter Harold Thomas Linghorn
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Crescent Road
Kingston Upon Thames
Surrey
KT2 7QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Application for striking-off (1 page)
25 June 2005Return made up to 24/04/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 August 2004Return made up to 24/04/04; full list of members (7 pages)
11 August 2003Return made up to 24/04/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 24/04/02; full list of members (7 pages)
26 April 2001Secretary resigned (1 page)