Company NameGP Capital Limited
Company StatusDissolved
Company Number04305148
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameG.P. Capital Limited

Business Activity

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

Directors

Director NameHugh Alastair Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2007)
RoleCorporate Finance
Correspondence Address8 Quick Street
London
N1 8HL
Director NameMr Manish Madhvani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 January 2007)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Haslemere Road
Winchmore Hill
London
N21 3AA
Secretary NameMr Manish Madhvani
NationalityBritish
StatusClosed
Appointed09 January 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 January 2007)
RoleCorporative Finance
Country of ResidenceUnited Kingdom
Correspondence Address8 Haslemere Road
Winchmore Hill
London
N21 3AA
Director NameMr Christian Alf Lagerling
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed31 March 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Powis Gardens
London
W11 1TG
Director NamePer Chister Roman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed31 March 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2007)
RoleInvestment Banker
Correspondence AddressGarden Flat
130 Westbourne Grove
London
W11 2WR
Director NameMarc Mathenz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 1
104 Greencroft Gardens
London
NW6 3PH
Secretary NameAmy Valley
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Melbourne House
50 Kensington Place
London
W8 7PW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameGP Director Limited (Corporation)
Date of BirthFebruary 1971 (Born 53 years ago)
StatusResigned
Appointed30 April 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
Correspondence Address1-9 Memel Street
London
EC1Y 0UT

Location

Registered Address50 Albermarle Street
London
W1S 4BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
9 January 2006Full accounts made up to 31 December 2004 (14 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
2 September 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Registered office changed on 14/07/02 from: 42-46 princelet street london E1 5LP (1 page)
9 May 2002S-div 30/04/02 (2 pages)
9 May 2002Ad 30/04/02--------- £ si [email protected]=253 £ ic 2/255 (2 pages)
9 May 2002Resolutions
  • RES13 ‐ Sub div 30/04/02
(1 page)
8 May 2002New director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director's particulars changed (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Memorandum and Articles of Association (10 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
16 October 2001Incorporation (15 pages)