Company NameGifts & Electronics Limited
Company StatusDissolved
Company Number02844899
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameInder Jit Singh Arora
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleElectronic Goods Seller
Correspondence Address56 Tokyngton Avenue
Wembley
Middlesex
HA9 6HL
Secretary NameMrs Lily Arora
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSecretary
Correspondence Address56 Tokyngton Avenue
Wembley
Middlesex
HA9 6HL
Director NameMohammed Rais Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 1996(3 years after company formation)
Appointment Duration12 months (resigned 29 August 1997)
RoleSalesman
Correspondence Address164 Byron Avenue
Manor Park
London
E12 6NH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
2 November 1998Application for striking-off (1 page)
26 August 1998Full accounts made up to 28 February 1998 (12 pages)
27 January 1998Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
12 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 October 1997Director resigned (1 page)
2 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
19 September 1996Registered office changed on 19/09/96 from: bishop house 28 second cross road twickenham,middlesex TW2 5RF. (1 page)
19 September 1996Ad 06/09/96--------- £ si 96@1=96 £ ic 100/196 (2 pages)
3 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996New director appointed (2 pages)
15 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 August 1995Return made up to 16/08/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)