Company NameDavies & Gibson Limited
Company StatusDissolved
Company Number05884476
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 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 NameAdrianne Beryl Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(1 day after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address89 Devonshire Road
Ealing
London
W5 4TS
Secretary NameDavid Meredith
NationalityBritish
StatusClosed
Appointed25 July 2006(1 day after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2011)
RoleDesigner
Correspondence AddressClimery
The Avenue
Brecon
Powys
LD3 9BG
Wales
Director NameMr Colin Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Duke Road
Chiswick
London
W4 2DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
7 September 2009Return made up to 24/07/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 May 2009Accounts made up to 31 July 2008 (2 pages)
18 March 2009Director appointed mr colin wilson (1 page)
18 March 2009Director appointed mr colin wilson (1 page)
3 March 2009Registered office changed on 03/03/2009 from gti valleys innovation centre navigation park abercynon wales CF45 4SN (1 page)
3 March 2009Registered office changed on 03/03/2009 from gti valleys innovation centre navigation park abercynon wales CF45 4SN (1 page)
2 March 2009Return made up to 24/07/08; full list of members (3 pages)
2 March 2009Return made up to 24/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 May 2008Accounts made up to 31 July 2007 (2 pages)
16 October 2007Return made up to 24/07/07; full list of members (2 pages)
16 October 2007Return made up to 24/07/07; full list of members (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: regency house 33 wood street barnet EN5 4BE (1 page)
22 August 2006Registered office changed on 22/08/06 from: regency house 33 wood street barnet EN5 4BE (1 page)
22 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006New director appointed (1 page)
24 July 2006Incorporation (19 pages)
24 July 2006Incorporation (19 pages)