Company NameDiane Gibbs Limited
Company StatusDissolved
Company Number05368211
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiane Vanessa Gibbs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleBanker
Correspondence Address248 Empire Square West
London
Secretary NameAdam Peter Leo Smith
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address248 Empire Square West
London
Secretary NameDiane Vanessa Gibbs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleBanker
Correspondence Address15 Harcourt Street
Killara
New South Wales 2071
Australia
Secretary NameDiane Vanessa Gibbs
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleBanker
Correspondence Address15 Harcourt Street
Killara
New South Wales 2071
Australia
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1422 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 17/02/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
8 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
17 February 2005Incorporation (13 pages)