Company NameGIGI Holdings Limited
Company StatusDissolved
Company Number03769123
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Stuart Glass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr Robin Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address64 Love Lane
Pinner
Middlesex
HA5 3EX
Secretary NameMr Richard Stuart Glass
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley

Shareholders

1 at £1Mr Richard Stuart Glass
50.00%
Ordinary
1 at £1Mr Robin Grant
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 June 2008Return made up to 12/05/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 August 2007Return made up to 12/05/07; full list of members (3 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Return made up to 12/05/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 August 2005Return made up to 12/05/05; full list of members (7 pages)
8 June 2005Registered office changed on 08/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2004Return made up to 12/05/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 June 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 June 2002Return made up to 12/05/02; full list of members (7 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001Return made up to 12/05/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 August 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
20 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999Director resigned (1 page)
12 May 1999Incorporation (16 pages)