Company NameBen Gibson Consultancy Ltd
Company StatusDissolved
Company Number07544758
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Benjamin James Gibson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Grays Inn Road
London
WC1X 8JX

Location

Registered Address22 Trinity Court
254 Grays Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Benjamin James Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,022
Cash£2,327
Current Liabilities£11,217

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Director's details changed for Mr Benjamin James Gibson on 28 February 2012 (2 pages)
20 March 2012Registered office address changed from 48a Langthorne Street Fulham London SW6 6JY England on 20 March 2012 (1 page)
20 March 2012Director's details changed for Mr Benjamin James Gibson on 28 February 2012 (2 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 48a Langthorne Street Fulham London SW6 6JY England on 20 March 2012 (1 page)
28 February 2011Incorporation (22 pages)
28 February 2011Incorporation (22 pages)