Company NameGibson City Ltd
Company StatusDissolved
Company Number07246678
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 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 NameMr Michael Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMrs Samantha Gibson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address46 Selbourne Road
London
N14 7DH
Secretary NameMr Michael Gibson
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressEdelman House 1238 High Road
Whetsone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Michael Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£396
Cash£1,502
Current Liabilities£5,084

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (4 pages)
8 June 2015Director's details changed for Mrs Samantha Gibson on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Samantha Gibson on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Michael Gibson on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Michael Gibson on 5 June 2015 (2 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Director's details changed for Mr Michael Gibson on 13 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Samantha Gibson on 16 January 2015 (2 pages)
24 November 2014Director's details changed for Mrs Samantha Gibson on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Michael Gibson on 24 November 2014 (2 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages)
21 October 2011Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mrs Samantha Gibson on 7 May 2010 (2 pages)
14 October 2011Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Director's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
14 October 2011Secretary's details changed for Mr Michael Gibson on 7 May 2010 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 September 2011 (2 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)