Company NameThe Gift List Company Limited
Company StatusDissolved
Company Number03775051
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Prudence Joanna Leary
StatusClosed
Appointed20 October 2020(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 August 2021)
RoleCompany Director
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameMrs Prudence Joanna Leary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2020(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameHazel Collins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Courtenay Avenue
Highgate
London
N6 4LP
Secretary NameRichard Collins
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1
Courtenay Avenue
London
N6 4LP
Director NameMrs Karen Pocock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeckets
Stokesheath Road, Oxshott
Leatherhead
Surrey
KT22 0PS
Secretary NameBeata Ewa Rees Williams
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2005)
RoleCompany Accountant
Correspondence Address50
Novello Street
London
SW6 4JB
Secretary NameMrs Karen Wood
NationalityBritish
StatusResigned
Appointed17 November 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2010)
RoleFinance Controller
Correspondence Address2 Wellington Place
Eccles Hill
Bradford
BD2 3EN
Secretary NameSharon Louise Wooler
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address19a Briggate
Shipley
Bradford
West Yorkshire
BD17 7BP
Director NameMrs Sharon Louise Wooler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80-82 Glentham Road
Barnes
London
SW13 9JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteweddingshop.com
Telephone020 73848400
Telephone regionLondon

Location

Registered Address80-82 Glentham Road
Barnes
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Wedding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
12 May 2021Application to strike the company off the register (3 pages)
21 October 2020Termination of appointment of Sharon Louise Wooler as a secretary on 21 October 2020 (1 page)
21 October 2020Appointment of Mrs Prudence Joanna Leary as a director on 21 October 2020 (2 pages)
21 October 2020Termination of appointment of Sharon Louise Wooler as a director on 21 October 2020 (1 page)
21 October 2020Appointment of Mrs Prudence Joanna Leary as a secretary on 20 October 2020 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 October 2019Second filing of Confirmation Statement dated 20/05/2019 (5 pages)
24 September 2019Registered office address changed from Midland Buildings 19a Briggate Shipley BD17 7BP to 80-82 Glentham Road Barnes London SW13 9JJ on 24 September 2019 (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/10/2019.
(4 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Appointment of Mrs Sharon Louise Wooler as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
8 August 2017Appointment of Mrs Sharon Louise Wooler as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Karen Wright Pocock as a director on 1 August 2017 (1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Sharon Louise Wooler as a secretary (3 pages)
29 April 2010Termination of appointment of Karen Wood as a secretary (2 pages)
29 April 2010Appointment of Sharon Louise Wooler as a secretary (3 pages)
29 April 2010Termination of appointment of Karen Wood as a secretary (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (9 pages)
1 February 2010Full accounts made up to 31 March 2009 (9 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (8 pages)
29 January 2008Full accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 February 2007Full accounts made up to 28 February 2006 (8 pages)
26 February 2007Full accounts made up to 28 February 2006 (8 pages)
14 August 2006Return made up to 20/05/06; full list of members (6 pages)
14 August 2006Return made up to 20/05/06; full list of members (6 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
13 December 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
15 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
24 May 2004Return made up to 20/05/04; full list of members (6 pages)
24 May 2004Return made up to 20/05/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
19 June 2003Return made up to 20/05/03; full list of members (6 pages)
19 June 2003Return made up to 20/05/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (6 pages)
27 May 2002Return made up to 20/05/02; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
15 June 2001Return made up to 20/05/01; full list of members (6 pages)
15 June 2001Return made up to 20/05/01; full list of members (6 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 1-6 clay street london W1H 3FS (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 1-6 clay street london W1H 3FS (1 page)
14 April 2001Director resigned (1 page)
23 February 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
23 February 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
2 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999Registered office changed on 07/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1999New director appointed (2 pages)
20 May 1999Incorporation (13 pages)
20 May 1999Incorporation (13 pages)