Company NameDebenhams Gift Vouchers Limited
Company StatusDissolved
Company Number04050381
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameChillidew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusClosed
Appointed15 October 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2013)
RoleSolicitor
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2013)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Peter Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2004)
RoleAccountant
Correspondence AddressStamford Lodge
37 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameMrs Gail Timmins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Oldean Close
Tilehurst
Reading
Berkshire
RG31 5QA
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2004)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts3 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Solvency statement dated 29/08/12 (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 4.500001
(4 pages)
29 August 2012Solvency Statement dated 29/08/12 (1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Statement by Directors (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 4.500001
(4 pages)
10 August 2012Statement of capital on 3 August 2012
  • GBP 4,500,100
(5 pages)
10 August 2012Statement of capital on 3 August 2012
  • GBP 4,500,100
(5 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 August 2012Statement of capital on 3 August 2012
  • GBP 4,500,100
(5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director on 10 January 2012 (2 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
5 September 2011Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 28 August 2010 (10 pages)
31 December 2010Full accounts made up to 28 August 2010 (10 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
18 January 2010Full accounts made up to 29 August 2009 (10 pages)
18 January 2010Full accounts made up to 29 August 2009 (10 pages)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 August 2008 (10 pages)
19 January 2009Full accounts made up to 30 August 2008 (10 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 April 2008Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: 75 thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
5 February 2008Full accounts made up to 1 September 2007 (10 pages)
5 February 2008Full accounts made up to 1 September 2007 (10 pages)
5 February 2008Full accounts made up to 1 September 2007 (10 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (7 pages)
23 July 2007Return made up to 28/06/07; full list of members (7 pages)
5 April 2007Full accounts made up to 2 September 2006 (10 pages)
5 April 2007Full accounts made up to 2 September 2006 (10 pages)
5 April 2007Full accounts made up to 2 September 2006 (10 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
31 January 2005Full accounts made up to 28 August 2004 (10 pages)
31 January 2005Full accounts made up to 28 August 2004 (10 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (6 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (6 pages)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
23 December 2003Memorandum and Articles of Association (31 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Memorandum and Articles of Association (31 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2003Particulars of mortgage/charge (26 pages)
18 December 2003Particulars of mortgage/charge (26 pages)
16 December 2003Full accounts made up to 30 August 2003 (11 pages)
16 December 2003Full accounts made up to 30 August 2003 (11 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 August 2002 (11 pages)
30 January 2003Full accounts made up to 31 August 2002 (11 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Full accounts made up to 1 September 2001 (11 pages)
3 January 2002Full accounts made up to 1 September 2001 (11 pages)
3 January 2002Full accounts made up to 1 September 2001 (11 pages)
28 August 2001Return made up to 10/08/01; full list of members (7 pages)
28 August 2001Return made up to 10/08/01; full list of members (7 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 October 2000£ nc 100/44500100 27/09/00 (1 page)
17 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 October 2000Ad 27/09/00--------- £ si 4550000@1=4550000 £ ic 1/4550001 (2 pages)
17 October 2000£ nc 100/44500100 27/09/00 (1 page)
17 October 2000Memorandum and Articles of Association (41 pages)
17 October 2000Ad 27/09/00--------- £ si 4550000@1=4550000 £ ic 1/4550001 (2 pages)
17 October 2000Memorandum and Articles of Association (41 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (4 pages)
12 October 2000New director appointed (4 pages)
12 October 2000New secretary appointed;new director appointed (4 pages)
12 October 2000New director appointed (4 pages)
6 October 2000Registered office changed on 06/10/00 from: 200 aldersgate street london EC1A 4HD (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: 200 aldersgate street london EC1A 4HD (1 page)
6 October 2000Secretary resigned (1 page)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
21 September 2000Memorandum and Articles of Association (38 pages)
21 September 2000Memorandum and Articles of Association (38 pages)
13 September 2000Company name changed chillidew LIMITED\certificate issued on 13/09/00 (2 pages)
13 September 2000Company name changed chillidew LIMITED\certificate issued on 13/09/00 (2 pages)
10 August 2000Incorporation (24 pages)