Company NameGabbutt Aquatic Consultancy Limited
Company StatusDissolved
Company Number05331025
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Gabbutt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleAquarist
Country of ResidenceUnited Kingdom
Correspondence Address16 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Director NameMrs Hester Gabbutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Secretary NameMrs Hester Gabbutt
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew John Gabbutt
50.00%
Ordinary A
40 at £1Mrs Hester Gabbutt
40.00%
Ordinary B
10 at £1Mrs Hester Gabbutt
10.00%
Ordinary C

Financials

Year2014
Net Worth-£29,609
Cash£264
Current Liabilities£29,873

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 12/01/07; full list of members (8 pages)
2 February 2007Return made up to 12/01/07; full list of members (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 May 2006Return made up to 12/01/06; full list of members (7 pages)
25 May 2006Return made up to 12/01/06; full list of members (7 pages)
5 May 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 May 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)