Company NameDew Gibbons Limited
Company StatusDissolved
Company Number08347393
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date16 November 2019 (4 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 NameMr Stephen John Gibbons
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHulls Mill House Hovis Mill Lane
Great Maplestead
Halstead
Essex
C09 3AL
Director NameMr Nicolas James Vaus
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(1 year after company formation)
Appointment Duration5 years, 10 months (closed 16 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hartington Road
London
SW8 2HB

Contact

Websitedewgibbons.com
Telephone020 76898999
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dew Gibbons Design LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£259,153
Current Liabilities£9,376

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2017Declaration of solvency (3 pages)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to Devonshire House 60 Goswell Road London EC1M 7AD on 20 April 2017 (2 pages)
3 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 March 2017Appointment of Mr Nicolas James Vaus as a director on 6 January 2014 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
9 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)