About

Registered Number: 03055260
Date of Incorporation: 11/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: 22 Melrose Road, Upper Shirley, Southampton, Hampshire, SO15 7PA

 

Gibbs Home Electronics Ltd was registered on 11 May 1995 and has its registered office in Southampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 21 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 27 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 16 July 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 May 2003
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
363a - Annual Return 15 June 2002
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 03 August 2001
225 - Change of Accounting Reference Date 03 August 2001
363a - Annual Return 18 June 2001
363a - Annual Return 15 May 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 28 May 1999
AA - Annual Accounts 17 November 1998
363a - Annual Return 21 May 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 08 May 1997
AA - Annual Accounts 06 January 1997
363a - Annual Return 11 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
287 - Change in situation or address of Registered Office 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
NEWINC - New incorporation documents 11 May 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 January 2009 Outstanding

N/A

Legal charge 22 September 2004 Outstanding

N/A

Legal mortgage 13 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.