Company NameGabriel Construction Limited
Company StatusDissolved
Company Number03392616
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameMr Andrew Joseph Adamson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(4 years, 2 months after company formation)
Appointment Duration1 year (closed 08 October 2002)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NamePeter Keith Griffin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address6 Orchard Close
The Loders
Lechlade
Gloucestershire
GL7 3EF
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address23 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,635
Cash£367
Current Liabilities£3,046

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 June 1999Return made up to 26/06/99; no change of members (4 pages)
17 April 1999Registered office changed on 17/04/99 from: 75 woodlands road little bookham leatherhead surrey KT23 4HL (1 page)
16 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
26 June 1997Incorporation (17 pages)