Company NameSibec Ltd
Company StatusDissolved
Company Number08033434
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameGatewalk Properties Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Gordon Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMr Matthew Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 10 August 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 86580031
Telephone regionLondon

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,934
Cash£57,123
Current Liabilities£84,349

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
19 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
19 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 October 2012Appointment of Mr Matthew Bennett as a director (2 pages)
23 October 2012Appointment of Mr Matthew Bennett as a director (2 pages)
18 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
(4 pages)
28 September 2012Appointment of Peter Gordon Bennett as a director (2 pages)
28 September 2012Appointment of Peter Gordon Bennett as a director (2 pages)
11 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 September 2012Company name changed gatewalk properties LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Company name changed gatewalk properties LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 August 2012 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)