About

Registered Number: 05614943
Date of Incorporation: 07/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Monometer House, Rectory Grove, Leigh-On-Sea, Essex, SS9 2HN

 

Gilbey Developments Ltd was established in 2005, it has a status of "Dissolved". We do not know the number of employees at the organisation. This company has one director listed as Gilbey, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBEY, Jane 07 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 09 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 10 November 2006
225 - Change of Accounting Reference Date 24 August 2006
395 - Particulars of a mortgage or charge 15 March 2006
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2012 Fully Satisfied

N/A

Legal charge 22 February 2008 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 07 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.