Company NameGift Co. (London) Limited(The)
Company StatusDissolved
Company Number00595108
CategoryPrivate Limited Company
Incorporation Date10 December 1957(66 years, 5 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlex Lynes
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(34 years, 1 month after company formation)
Appointment Duration10 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address21 Belsize Road
London
NW6 4RX
Secretary NameJudith Frances Turvey
NationalityBritish
StatusClosed
Appointed08 June 1998(40 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address28 Aston Mews
Romford
Essex
RM6 4DP
Secretary NameMiss Jacqueline Butler
NationalityBritish
StatusResigned
Appointed26 January 1992(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 January 1993)
RoleCompany Director
Correspondence Address288 Amhurst Road
London
N16 7UE
Secretary NameArnold Seigel
NationalityBritish
StatusResigned
Appointed27 January 1993(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address5 Purcells Avenue
Edgware
Middlesex
HA8 8DR

Location

Registered AddressDevonshire House
1,Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£40,532
Gross Profit£22,459
Net Worth-£115,546
Cash£100
Current Liabilities£62,296

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2000Accounts made up to 31 May 1999 (10 pages)
1 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 26/01/99; full list of members (7 pages)
2 June 1999Accounts made up to 31 May 1998 (11 pages)
3 August 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
1 April 1998Accounts made up to 31 May 1997 (11 pages)
1 April 1997Accounts made up to 31 May 1996 (11 pages)
6 February 1997Return made up to 26/01/97; no change of members (4 pages)
2 April 1996Accounts made up to 31 May 1995 (11 pages)
22 March 1996Return made up to 26/01/96; full list of members (6 pages)
27 March 1995Accounts made up to 31 May 1994 (13 pages)