Company NameGIBB Consultancy Limited
Company StatusDissolved
Company Number07303922
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date16 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Colin William Riach Gibb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth£106,536
Cash£32,462
Current Liabilities£214,405

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
17 February 2017INSOLVENCY:liquidator's annual progress report -compulsory liquidation - b/d date - 11/12/2016 (16 pages)
10 February 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2015 (14 pages)
13 February 2015INSOLVENCY:progress report (14 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
5 January 2014Registered office address changed from the Garth Main Street Upton Huntingdon Cambridgeshire PE28 5YF United Kingdom on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from the Garth Main Street Upton Huntingdon Cambridgeshire PE28 5YF United Kingdom on 5 January 2014 (2 pages)
2 January 2014Appointment of a liquidator (1 page)
19 November 2013Order of court to wind up (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2
(3 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2010Incorporation (22 pages)