Company NameDesktop Business Gifts Limited
Company StatusDissolved
Company Number02802525
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Valerie Joy Szott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address82 Park Hill Road
Wallington
Surrey
SM6 0RQ
Secretary NameMrs Valerie Joy Szott
NationalityBritish
StatusClosed
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address82 Park Hill Road
Wallington
Surrey
SM6 0RQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Martin Henry Szott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSales Executive
Correspondence Address82 Park Hill Road
Wallington
Surrey
SM6 0RQ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Valerie Joy Szott
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,511
Cash£2,094
Current Liabilities£10,878

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(4 pages)
9 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(4 pages)
9 June 2011Application to strike the company off the register (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 23/03/09; full list of members (3 pages)
20 July 2009Return made up to 23/03/09; full list of members (3 pages)
13 May 2009Appointment terminated director martin szott (1 page)
13 May 2009Appointment Terminated Director martin szott (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 23/03/08; full list of members (4 pages)
4 July 2008Return made up to 23/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 23/03/07; full list of members (3 pages)
23 August 2007Return made up to 23/03/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 23/03/06; full list of members (3 pages)
11 April 2006Return made up to 23/03/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 23/03/05; full list of members (3 pages)
24 June 2005Return made up to 23/03/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 January 2002Accounts made up to 31 March 2001 (4 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 April 2001Registered office changed on 23/04/01 from: cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
23 April 2001Registered office changed on 23/04/01 from: cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
11 April 2001Return made up to 23/03/01; full list of members (6 pages)
11 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
21 January 2000Accounts made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 April 1999Return made up to 23/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
26 April 1999Return made up to 23/03/99; no change of members (4 pages)
17 September 1998Accounts made up to 31 March 1998 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 May 1998Registered office changed on 30/05/98 from: cooper witton metcalfe 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page)
30 May 1998Return made up to 23/03/98; no change of members (4 pages)
30 May 1998Return made up to 23/03/98; no change of members
  • 363(287) ‐ Registered office changed on 30/05/98
(4 pages)
30 May 1998Registered office changed on 30/05/98 from: cooper witton metcalfe 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 November 1997Accounts made up to 31 March 1997 (4 pages)
16 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
16 April 1997Return made up to 23/03/97; full list of members (6 pages)
22 December 1996Accounts made up to 31 March 1996 (3 pages)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 April 1996Return made up to 23/03/96; no change of members (4 pages)
12 April 1996Return made up to 23/03/96; no change of members (4 pages)
18 May 1995Return made up to 23/03/95; no change of members (4 pages)
18 May 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1995Accounts made up to 31 March 1995 (4 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)