Company NameCity Gift Impex Limited
Company StatusDissolved
Company Number02748224
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Tanveer Ahmad
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(same day as company formation)
RoleClock Dealer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bunns Lane
Mill Hill
London
NW7 2NE
Secretary NameMrs Ateequa Ahmad
NationalityBritish
StatusClosed
Appointed01 April 1999(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address14 Bunns Lane
Mill Hill
London
NW7 2NE
Director NameFarukh Ahmad
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleSales Director
Correspondence Address40 Juliana Close
Finchley
London
N2
Secretary NameFarukh Ahmad
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleSales Director
Correspondence Address40 Juliana Close
Finchley
London
N2
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address962 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£32,109
Cash£1,039
Current Liabilities£52,730

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
6 October 2004Return made up to 27/08/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
27 June 2002Registered office changed on 27/06/02 from: eagle house 102 park lane london N17 0JP (1 page)
30 October 2001Return made up to 27/08/01; full list of members (6 pages)
8 May 2001Full accounts made up to 30 June 2000 (11 pages)
5 October 2000Return made up to 27/08/00; full list of members; amend (6 pages)
27 June 2000Full accounts made up to 30 September 1999 (11 pages)
16 March 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Full accounts made up to 30 September 1998 (11 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
17 December 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Full accounts made up to 30 September 1997 (13 pages)
7 October 1997Return made up to 17/09/97; full list of members (6 pages)
6 June 1997Full accounts made up to 30 September 1996 (13 pages)
23 January 1997Return made up to 30/09/96; full list of members (9 pages)
23 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Full accounts made up to 30 September 1995 (14 pages)
5 October 1995Return made up to 17/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)