Company NameLottery Gift Cards Limited
Company StatusDissolved
Company Number03104857
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameLottery Gifts Card Limited

Directors

Director NameKevin Antony Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RolePrinter
Correspondence Address35 Wilton Drive
Collier Row
Romford
Essex
RM5 3TJ
Director NameMark William Hill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RolePrinter
Correspondence Address99 Dagenham Road
Rush Green
Romford
Essex
RM7 0DH
Secretary NameKevin Antony Hill
NationalityBritish
StatusClosed
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Wilton Drive
Collier Row
Romford
Essex
RM5 3TJ
Director NameChristopher Flint
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 21 July 1998)
RoleAdministrator
Correspondence Address111 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1LX
Director NameJames Henry Hoare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 21 July 1998)
RoleMarketing Manager
Correspondence Address7 Bell Court
East Hanningfield Ro Rettendon Commo
Chelmsford
CM3 8JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Park Drive
Romford
RM1 4LH
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
17 February 1998Application for striking-off (1 page)
24 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
6 November 1996Return made up to 21/09/96; full list of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Accounting reference date notified as 31/10 (1 page)
10 November 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1995New director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
28 September 1995Company name changed lottery gifts card LIMITED\certificate issued on 29/09/95 (4 pages)
21 September 1995Incorporation (32 pages)