Company NameGiftframe Limited
Company StatusDissolved
Company Number02894424
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJohn Arthur Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Curtis Road
Hornchurch
Essex
RM11 3NP
Director NamePhilip McLaughlin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address125 George Street
Romford
Essex
RM1 2EB
Secretary NamePhilip McLaughlin
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address125 George Street
Romford
Essex
RM1 2EB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressIfield Keene
3rd Floor Mattey House
128/136 High Street Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Application for striking-off (1 page)
26 January 1998Full accounts made up to 31 May 1997 (12 pages)
5 January 1998Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
29 January 1997Return made up to 03/02/97; no change of members (4 pages)
29 January 1997Full accounts made up to 29 February 1996 (9 pages)
27 December 1996Registered office changed on 27/12/96 from: mbc house 125 george street romford essex RM1 2EB (1 page)
29 March 1996Return made up to 03/02/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
12 April 1995Return made up to 03/02/95; full list of members (6 pages)