Company NameWanted (Gifts) Limited
Company StatusDissolved
Company Number03407593
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Malcolm John Ford
NationalityBritish
StatusClosed
Appointed15 August 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Hall
Boughton Malherbe
Lenham
Kent
ME17 2BH
Director NameFatima Ford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleSales Executive
Correspondence AddressPopes Hall
Boughton Malherbe
Lenham
Kent
ME17 2BH
Director NameJacqueline Anne Magi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(2 years after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressManzel
Whitmoor Vale Road
Hindhead
Surrey
GU26 6JA
Director NameMr Malcolm John Ford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Hall
Boughton Malherbe
Lenham
Kent
ME17 2BH
Secretary NameAli Mafi
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 September 1998)
RoleSalesman
Correspondence AddressEast Kings Holt
Greatham
Liss
Hampshire
GU33 6AB
Director NameAli Mafi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 1999)
RoleSales Director
Correspondence AddressEast Kings Holt
Greatham
Liss
Hampshire
GU33 6AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address161-165 Greenwich High Road
Greenwich
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£258,612
Gross Profit£94,133
Net Worth£22,804
Cash£30,008
Current Liabilities£124,055

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 23/07/99; no change of members (4 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1998New director appointed (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Ad 11/10/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
27 October 1997£ nc 100/10000 08/10/97 (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
23 July 1997Incorporation (13 pages)