Company NameGuru Gifts Limited
Company StatusDissolved
Company Number01419799
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIndumati Zaverchand Shah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(11 years, 9 months after company formation)
Appointment Duration29 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameZaverchand Devchand Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(11 years, 9 months after company formation)
Appointment Duration29 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameIndumati Zaverchand Shah
NationalityBritish
StatusClosed
Appointed13 February 1991(11 years, 9 months after company formation)
Appointment Duration29 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pembroke Road
Moore Park
Northwood
Middlesex
HA6 2HR

Contact

Telephone01702 617412
Telephone regionSouthend-on-Sea

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90k at £1Velraj Investments LTD
90.00%
Ordinary
5k at £1Kishorilal Devchand Shah
5.00%
Ordinary
5k at £1Mr Zaverchand Devchand Shah
5.00%
Ordinary

Financials

Year2014
Net Worth-£20,540
Cash£6,258
Current Liabilities£226,100

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 April 2002Delivered on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 June 1981Delivered on: 10 July 1981
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 50 clarence street kingston-upon-thames, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1981Delivered on: 10 July 1981
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5/5A abington street, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1981Delivered on: 18 June 1981
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 73 western road, brighton, sussex.
Outstanding
21 July 1980Delivered on: 23 July 1980
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 70 high street, southend on-sea, essex. Ex 220932.
Outstanding
26 March 1992Delivered on: 3 April 1992
Satisfied on: 10 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 pines close,northwood,middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1980Delivered on: 23 July 1980
Satisfied on: 10 August 1992
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: £100,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 July 1980Delivered on: 23 July 1980
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20/20A st. Annes road, harrow, middlesex.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
13 September 2019Administrative restoration application (3 pages)
13 September 2019Confirmation statement made on 13 February 2019 with no updates (2 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(5 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(5 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(5 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(5 pages)
12 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 4 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 April 2012Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page)
3 April 2012Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages)
3 April 2012Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page)
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages)
3 April 2012Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page)
3 April 2012Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages)
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 April 2010Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Return made up to 13/02/09; full list of members (4 pages)
31 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 13/02/08; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 13/02/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2007Return made up to 13/02/06; full list of members (8 pages)
3 March 2007Return made up to 13/02/06; full list of members (8 pages)
2 March 2007Registered office changed on 02/03/07 from: 29 bedford road moor park northwood middlesex HA6 2AY (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 29 bedford road, moor park, northwood, middlesex HA6 2AY (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (8 pages)
1 March 2007Return made up to 13/02/07; full list of members (8 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Return made up to 13/02/05; full list of members (8 pages)
21 March 2005Return made up to 13/02/05; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 July 2004Return made up to 13/02/04; full list of members (8 pages)
6 July 2004Return made up to 13/02/04; full list of members (8 pages)
6 July 2004Return made up to 13/02/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 31 May 2002 (9 pages)
4 July 2003Accounts for a small company made up to 31 May 2002 (9 pages)
25 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
25 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
29 May 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 May 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
29 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
19 March 2002Return made up to 13/02/02; full list of members (8 pages)
19 March 2002Return made up to 13/02/02; full list of members (8 pages)
21 August 2001Accounts for a small company made up to 31 May 2000 (8 pages)
21 August 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 July 2001Return made up to 13/02/01; full list of members (8 pages)
27 July 2001Return made up to 13/02/01; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 March 2000Return made up to 13/02/00; full list of members (8 pages)
27 March 2000Return made up to 13/02/00; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
8 April 1998Return made up to 13/02/98; no change of members (4 pages)
8 April 1998Return made up to 13/02/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
27 March 1997Full accounts made up to 31 May 1996 (9 pages)
27 March 1997Full accounts made up to 31 May 1996 (9 pages)
26 March 1997Return made up to 13/02/97; no change of members (4 pages)
26 March 1997Return made up to 13/02/97; no change of members (4 pages)
27 October 1996Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
27 October 1996Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
19 September 1996Accounting reference date shortened from 31/05/96 to 30/11/95 (1 page)
19 September 1996Accounting reference date shortened from 31/05/96 to 30/11/95 (1 page)
6 June 1996Return made up to 13/02/96; full list of members (6 pages)
6 June 1996Return made up to 13/02/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 May 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
25 May 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
1 March 1995Return made up to 13/02/95; no change of members (4 pages)
1 March 1995Return made up to 13/02/95; no change of members (4 pages)
6 April 1994Registered office changed on 06/04/94 from: 29 bedford road moor parkroad northwood middlesex HA6 2AY (1 page)
6 April 1994Registered office changed on 06/04/94 from: 29 bedford road, moor parkroad, northwood, middlesex HA6 2AY (1 page)
9 September 1993Full accounts made up to 30 November 1992 (11 pages)
9 September 1993Full accounts made up to 30 November 1992 (11 pages)
10 June 1987Return made up to 02/05/87; full list of members (4 pages)
10 June 1987Return made up to 02/05/87; full list of members (4 pages)
2 May 1986Return made up to 14/04/86; full list of members (3 pages)
2 May 1986Return made up to 14/04/86; full list of members (3 pages)