Company NameInternational Gifts Limited
Company StatusDissolved
Company Number02508760
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesEarlcharm Limited and Lee Garner Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Alison Louise Garner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2020(29 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House
52 Clapham Road
London
SW9 0JQ
Director NameMr Lee Richard Garner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration28 years, 9 months (resigned 22 March 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressInternational House
52 Clapham Road
London
SW9 0JQ
Secretary NameMrs Jose Ellen Garner
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 1995)
RoleCompany Director
Correspondence Address80 Barrow Road
Streatham
London
SW16 5PG
Secretary NameJoseph Peter Marenghi
NationalityBritish
StatusResigned
Appointed05 November 1995(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address13 Claylands Road
London
SW8 1NX

Contact

Websitewww.internationalgiftsltd.com

Location

Registered AddressInternational House
52 Clapham Road
London
SW9 0JQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1L.r. Garner
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,975
Cash£5,731
Current Liabilities£130,575

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
25 March 2020Notification of Alison Louise Garner as a person with significant control on 22 March 2020 (2 pages)
24 March 2020Termination of appointment of Lee Richard Garner as a director on 22 March 2020 (1 page)
24 March 2020Cessation of Lee Richard Garner as a person with significant control on 22 March 2020 (1 page)
24 March 2020Appointment of Mrs Alison Louise Garner as a director on 22 March 2020 (2 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Termination of appointment of Joseph Marenghi as a secretary (1 page)
22 August 2012Termination of appointment of Joseph Marenghi as a secretary (1 page)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Lee Richard Garner on 5 June 2010 (2 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Lee Richard Garner on 5 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Lee Richard Garner on 5 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Return made up to 05/06/09; full list of members (3 pages)
21 August 2009Return made up to 05/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Return made up to 05/06/08; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Return made up to 05/06/08; full list of members (3 pages)
23 April 2009Return made up to 05/06/07; full list of members (3 pages)
23 April 2009Return made up to 05/06/07; full list of members (3 pages)
26 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 September 2006Return made up to 05/06/06; full list of members (2 pages)
22 September 2006Return made up to 05/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 August 2005Return made up to 05/06/05; full list of members (2 pages)
30 August 2005Return made up to 05/06/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 June 2004Return made up to 05/06/04; full list of members (6 pages)
4 June 2004Return made up to 05/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 December 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 August 2002Return made up to 05/06/02; full list of members (6 pages)
5 August 2002Return made up to 05/06/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
28 January 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
16 August 2001Return made up to 05/06/01; full list of members (6 pages)
16 August 2001Return made up to 05/06/01; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: c/o foster squires rex house 354 ballards lane north finchley london N12 oeg (1 page)
11 September 2000Registered office changed on 11/09/00 from: c/o foster squires rex house 354 ballards lane north finchley london N12 oeg (1 page)
18 August 2000Return made up to 05/06/00; full list of members (6 pages)
18 August 2000Return made up to 05/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
30 June 2000Full accounts made up to 30 June 1998 (10 pages)
30 June 2000Full accounts made up to 30 June 1998 (10 pages)
7 September 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Return made up to 05/06/98; full list of members (6 pages)
20 July 1998Return made up to 05/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
2 November 1997Full accounts made up to 30 June 1996 (12 pages)
2 November 1997Full accounts made up to 30 June 1996 (12 pages)
21 July 1997Return made up to 05/06/97; no change of members (4 pages)
21 July 1997Return made up to 05/06/97; no change of members (4 pages)
7 August 1996Return made up to 05/06/96; change of members (5 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Return made up to 05/06/96; change of members (5 pages)
7 August 1996New secretary appointed (2 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
5 July 1995Full accounts made up to 30 June 1994 (11 pages)
5 July 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Return made up to 05/06/95; full list of members (6 pages)
6 June 1995Return made up to 05/06/95; full list of members (6 pages)