Company NameGibson Reeds Limited
Company StatusDissolved
Company Number03269652
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMohsen Mehra
Date of BirthJune 1955 (Born 68 years ago)
NationalityIranian
StatusClosed
Appointed10 March 1997(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 August 2006)
RoleProperty Developer
Correspondence Address6a Randolph Crescent
London
W9 1DR
Secretary NameJoane Mehra
NationalityBritish
StatusClosed
Appointed14 June 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address6a Randolph Crescent
London
W9 1DR
Secretary NameAmin Mehra
NationalityBritish
StatusResigned
Appointed10 March 1997(4 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 1997)
RoleProperty Developer
Correspondence Address75 Marylebone Lane
London
W1M 5GA
Secretary NameHussain Mehra
NationalityIranian
StatusResigned
Appointed20 November 1997(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address20b Cunningham Court
Maida Vale
London
W9 1AE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address75 Marylebone Lane
London
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
27 October 2004Return made up to 25/10/04; full list of members (6 pages)
6 November 2003Return made up to 25/10/03; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
22 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
3 September 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
27 June 2002Total exemption full accounts made up to 31 October 2000 (5 pages)
14 May 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 October 1999 (5 pages)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (5 pages)
2 February 1999Return made up to 25/10/98; no change of members (4 pages)
19 January 1998Return made up to 25/10/97; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 April 1997Director resigned (1 page)
25 October 1996Incorporation (7 pages)