Company NameGibbs Gulf Insurance Consultants Limited
Company StatusDissolved
Company Number00765880
CategoryPrivate Limited Company
Incorporation Date1 July 1963(60 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Douglas Angus Clow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(46 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael Alexander Seed
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSyeeda Siddiqui
StatusClosed
Appointed02 July 2015(52 years after company formation)
Appointment Duration7 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Graham Fraser Puttergill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(27 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Redwood
Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Leon Du Toit Stoffberg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 February 1994)
RoleChartered Accountant
Correspondence Address303 Shakespeare Tower
London
EC2Y 8NJ
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusResigned
Appointed06 February 1991(27 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(30 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2007)
RoleCeo Hsbc Insurance Brokers Ltd
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed01 January 1999(35 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameAnthony Philip Hope
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(37 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2006)
RoleInsurance & Financial Services
Correspondence AddressKemsdale House
Sandhurst Lane, Rolvenden
Cranbrook
Kent
TN17 4PQ
Secretary NamePeter James Harvey
StatusResigned
Appointed24 February 2004(40 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2008)
RoleSecretary
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameMr Steven Geoffrey Troop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(43 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2007)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address31 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(43 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameChristen Schnor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(44 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2008)
RoleInsurance Manager
Correspondence AddressFlat 10 Wellesley House
Sloane Square
London
SW1W 8AL
Secretary NamePauline Louise McQuillan
StatusResigned
Appointed06 November 2008(45 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Steven Richard Bonynge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(46 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2010)
RoleInsurance Broker And Consultant
Correspondence AddressMohammed Bakhit Villas Villa No. 113
Street 22
Jumeirah
United Arab Emirates
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(46 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed24 September 2009(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Nigel Grant Hinshelwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(46 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Thomas Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(47 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed19 May 2014(50 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Hsbc Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
11 August 2015Solvency Statement dated 30/07/15 (1 page)
11 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2015Statement by Directors (1 page)
11 August 2015Statement of capital on 11 August 2015
  • GBP 1
(4 pages)
2 July 2015Appointment of Syeeda Siddiqui as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Syeeda Siddiqui as a secretary on 2 July 2015 (2 pages)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Appointment of Mr Robert James Hinton as a secretary (2 pages)
22 May 2014Termination of appointment of John Greene as a director (1 page)
22 May 2014Termination of appointment of Kate Hudson as a secretary (1 page)
22 May 2014Appointment of Mr Michael Alexander Seed as a director (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr John Thomas Greene on 25 July 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Graham Faux as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 February 2011Appointment of Mr John Thomas Greene as a director (2 pages)
24 February 2011Termination of appointment of Nigel Hinshelwood as a director (1 page)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Termination of appointment of Philip Gregory as a director (1 page)
15 June 2010Appointment of Nigel Grant Hinshelwood as a director (2 pages)
2 June 2010Director's details changed for Graham Alan Faux on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Graham Alan Faux on 2 June 2010 (2 pages)
6 April 2010Termination of appointment of Steven Bonynge as a director (1 page)
1 April 2010Appointment of Douglas Angus Clow as a director (2 pages)
4 March 2010Director's details changed for Philip Peter Clinton Gregory on 11 January 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
5 November 2009Termination of appointment of Pauline Mcquillan as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
22 July 2009Director appointed graham alan faux (1 page)
3 July 2009Director appointed steven richard bonynge (1 page)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 December 2008Appointment terminated director christen schnor (1 page)
10 November 2008Appointment terminated secretary peter harvey (1 page)
10 November 2008Secretary appointed pauline louise mcquillan (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 April 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / christen schnor / 01/09/2007 (1 page)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
21 February 2007Return made up to 06/02/07; full list of members (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
17 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 September 2005Full accounts made up to 31 December 2004 (9 pages)
3 March 2005Return made up to 06/02/05; full list of members (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 July 2004Secretary's particulars changed (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
16 February 2004Return made up to 06/02/04; full list of members (5 pages)
17 November 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 February 2003Return made up to 06/02/03; full list of members (5 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
17 April 2002Full accounts made up to 31 December 2001 (9 pages)
15 February 2002Return made up to 06/02/02; no change of members (5 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 April 2001Full accounts made up to 31 December 2000 (9 pages)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 February 2001Return made up to 06/02/01; full list of members (5 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 06/02/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Registered office changed on 14/06/99 from: bishops court 27-33 artillery lane london E1 7LP (1 page)
23 February 1999Return made up to 06/02/99; no change of members (5 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
11 December 1998Director's particulars changed (1 page)
5 June 1998Full accounts made up to 31 December 1997 (9 pages)
20 February 1998Return made up to 06/02/98; full list of members (5 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Return made up to 06/02/97; no change of members (5 pages)
8 October 1996Auditor's resignation (1 page)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1996Return made up to 06/02/96; no change of members (7 pages)
12 January 1996Company name changed hsbc gibbs gulf insurance consul tants LIMITED\certificate issued on 15/01/96 (2 pages)
29 December 1995Company name changed gibbs gulf insurance consultants LIMITED\certificate issued on 02/01/96 (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
3 March 1995Return made up to 06/02/95; full list of members (10 pages)
29 July 1994Full accounts made up to 31 December 1993 (11 pages)
25 February 1994New director appointed (2 pages)
25 April 1993Full accounts made up to 31 December 1992 (9 pages)
14 April 1992Full accounts made up to 31 December 1991 (7 pages)
12 March 1991Full accounts made up to 31 December 1990 (7 pages)
12 March 1990Full accounts made up to 31 December 1989 (7 pages)
6 March 1989Full accounts made up to 31 December 1988 (8 pages)
4 May 1988Full accounts made up to 31 December 1987 (9 pages)
23 September 1987Full accounts made up to 31 December 1986 (9 pages)
27 July 1986Full accounts made up to 31 December 1985 (10 pages)
25 July 1985Accounts made up to 31 December 1984 (11 pages)
30 June 1978Annual return made up to 06/06/78 (9 pages)
29 July 1977Annual return made up to 24/05/77 (4 pages)