Company NameJohn English Gifts Limited
Company StatusDissolved
Company Number02615648
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date19 February 2013 (11 years, 2 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 NameMrs Joy Ruth Pannaman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wickets End
Shenley
Radlett
Hertfordshire
WD7 9EX
Secretary NameMrs Joy Ruth Pannaman
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wickets End
Shenley
Radlett
Hertfordshire
WD7 9EX
Director NameBrian Malcolm Pannaman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wickets End
Shenley
Radlett
Hertfordshire
WD7 9EX
Director NameIrene Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Agent
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Geoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameBrian Malcolm Pannaman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 1997)
RoleManaging Director
Correspondence Address12 Beaulieu House
95 Holders Hill Road
London
NW4 1LN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

99 at 1Brian Pannaman
99.00%
Ordinary
1 at 1Ms Joy Pannaman
1.00%
Ordinary

Financials

Year2014
Net Worth-£115,471
Cash£50
Current Liabilities£83,436

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
29 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (12 pages)
29 November 2012Liquidators statement of receipts and payments to 4 October 2012 (12 pages)
29 November 2012Liquidators statement of receipts and payments to 4 October 2012 (12 pages)
29 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (12 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
8 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (11 pages)
8 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (11 pages)
8 August 2012Liquidators statement of receipts and payments to 13 June 2012 (11 pages)
5 July 2011Statement of affairs with form 4.19 (5 pages)
5 July 2011Statement of affairs with form 4.19 (5 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-14
(2 pages)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 May 2011Registered office address changed from 6 Princes Arcade Piccadilly London SW1Y 6DS on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 6 Princes Arcade Piccadilly London SW1Y 6DS on 25 May 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Director's details changed for Brian Malcolm Pannaman on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Joy Ruth Pannaman on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Joy Ruth Pannaman on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Brian Malcolm Pannaman on 30 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Return made up to 28/05/09; full list of members (5 pages)
17 July 2009Return made up to 28/05/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Return made up to 28/05/08; full list of members (6 pages)
12 November 2008Return made up to 28/05/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 30/04/07; no change of members (7 pages)
8 August 2007Return made up to 30/04/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 30/04/03; no change of members (4 pages)
13 May 2003Return made up to 30/04/03; no change of members (4 pages)
24 February 2003Return made up to 30/04/02; no change of members (4 pages)
24 February 2003Return made up to 30/04/02; no change of members (4 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
8 November 2002Registered office changed on 08/11/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
8 November 2002Registered office changed on 08/11/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Return made up to 30/04/01; full list of members (5 pages)
24 May 2001Return made up to 30/04/01; full list of members (5 pages)
21 August 2000Full accounts made up to 30 April 2000 (10 pages)
21 August 2000Full accounts made up to 30 April 2000 (10 pages)
11 May 2000Return made up to 30/04/00; no change of members (3 pages)
11 May 2000Return made up to 30/04/00; no change of members (3 pages)
21 October 1999Full accounts made up to 30 April 1999 (10 pages)
21 October 1999Full accounts made up to 30 April 1999 (10 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
30 September 1998Full accounts made up to 30 April 1998 (10 pages)
30 September 1998Full accounts made up to 30 April 1998 (10 pages)
2 June 1998Return made up to 30/04/98; full list of members (5 pages)
2 June 1998Return made up to 30/04/98; full list of members (5 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
5 August 1997Full accounts made up to 30 April 1997 (10 pages)
5 August 1997Full accounts made up to 30 April 1997 (10 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
9 May 1997Return made up to 30/04/97; full list of members (5 pages)
9 May 1997Return made up to 30/04/97; full list of members (5 pages)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
16 July 1996Full accounts made up to 30 April 1996 (10 pages)
16 July 1996Full accounts made up to 30 April 1996 (10 pages)
7 May 1996Return made up to 30/04/96; full list of members (7 pages)
7 May 1996Return made up to 30/04/96; full list of members (7 pages)
7 December 1995Registered office changed on 07/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page)
7 December 1995Registered office changed on 07/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page)
14 July 1995Full accounts made up to 30 April 1995 (10 pages)
14 July 1995Full accounts made up to 30 April 1995 (10 pages)
3 May 1995Return made up to 30/04/95; full list of members (10 pages)
3 May 1995Return made up to 30/04/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)