Company NameGibbs Consultancy Limited
Company StatusDissolved
Company Number06714933
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Cheryl Patricia Gibbs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Defoe Avenue
Kew
Surrey
TW9 4DT
Director NameMr Frank Harvey Gibbs
Date of BirthMay 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Defoe Avenue
Kew
Surrey
TW9 4DT
Secretary NameMrs Cheryl Patricia Gibbs
NationalityCanadian
StatusClosed
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Defoe Avenue
Kew
Surrey
TW9 4DT

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Frank Harvey Gibbs
60.00%
Ordinary
40 at £1Cheryl Patricia Gibbs
40.00%
Ordinary

Financials

Year2014
Net Worth£792
Cash£3,633
Current Liabilities£2,892

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(5 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Frank Harvey Gibbs on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Cheryl Patricia Gibbs on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Frank Harvey Gibbs on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Cheryl Patricia Gibbs on 27 October 2009 (2 pages)
15 October 2008Ad 04/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
15 October 2008Ad 04/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Incorporation (15 pages)
3 October 2008Incorporation (15 pages)