Company NameGabriel Trading Limited
Company StatusDissolved
Company Number03793182
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHerman Gerard Van Der Vorm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleFutures Tarder
Correspondence Address14 Oxshott Rise
Cobham
Surrey
KT11 2RN
Director NameWillem Jan Van Der Vorm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleFutures Trader
Correspondence Address14 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameWillem Jan Van Der Vorm
NationalityDutch
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleFutures Trader
Correspondence Address14 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Duke Street
Richmond
Surrey
TW9 1HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,545
Net Worth-£19,858
Current Liabilities£65,615

Accounts

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

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
13 September 2001Return made up to 22/06/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
24 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (17 pages)