Acton
London
W3 7SZ
Director Name | Mr Gibson Blanc |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Design & Photo |
Country of Residence | Engeland |
Correspondence Address | 86 Swyncombe Ave Ealing London W5 4DS |
Director Name | Mr Grant Anthony Horton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Totom House Stanley Gardens Acton London W3 7SZ |
Registered Address | Totom House Stanley Gardens Acton London W3 7SZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
100 at £1 | Gibson Blanc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,088 |
Cash | £1,010 |
Current Liabilities | £13,765 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 January 2015 | Company name changed gibson blanc LIMITED\certificate issued on 28/01/15
|
21 November 2014 | Termination of appointment of Grant Anthony Horton as a director on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Miss Ann Beatty as a director on 14 November 2014 (2 pages) |
15 October 2014 | Appointment of Mr Grant Anthony Horton as a director on 13 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Gibson Blanc as a director on 13 October 2014 (1 page) |
27 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 May 2013 | Incorporation (22 pages) |