Company NameGibson Capital Limited
Company StatusDissolved
Company Number03306476
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameEric Coppieters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAv Prekelinden 156
1200 Bussels
Belgium
Director NameGeoffroy Mertens De Wilmars
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11a Cranley Place
Flat 4
London
SW7 3AE
Secretary NameEric Coppieters
NationalityBritish
StatusClosed
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration4 years (closed 14 January 2003)
RoleCompany Director
Correspondence AddressAv Prekelinden 156
1200 Bussels
Belgium
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address7 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£94,367
Gross Profit£94,367
Net Worth-£6,117
Cash£1,952
Current Liabilities£2,283

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 23/01/00; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 1999Location of debenture register (1 page)
27 April 1999Registered office changed on 27/04/99 from: cranley place no 11A flat 4 london SW7 3AE (1 page)
27 April 1999Return made up to 23/01/99; full list of members (5 pages)
27 April 1999Location of register of members (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: flat 4 11A cranley place london SW7 3AE (1 page)
26 November 1998Registered office changed on 26/11/98 from: 19 cromwell grove london W6 7RG (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
23 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 August 1998Director's particulars changed (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
16 April 1997Particulars of mortgage/charge (4 pages)
10 March 1997New director appointed (2 pages)
12 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Nc inc already adjusted 23/01/97 (1 page)
27 January 1997Registered office changed on 27/01/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
23 January 1997Incorporation (11 pages)