Company NameGift Fundraising Ltd
Company StatusDissolved
Company Number04159784
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil William Hope
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(10 years, 5 months after company formation)
Appointment Duration5 years (closed 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Dominic Will
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(10 years, 5 months after company formation)
Appointment Duration5 years (closed 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameJames Julian Parry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 The Courtyard
Barnsbury Terrace, Islington
London
N1 1JZ
Secretary NameJames Julian Parry
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 The Courtyard
Barnsbury Terrace, Islington
London
N1 1JZ
Director NameChristopher Kazamias
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 07 April 2005)
RoleCompany Director
Correspondence Address51 Shaftesbury Road
Archway
London
N19 4QW
Director NameThomas Madelin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address65 Hill Road
Muswell Hill
London
N10 1JE
Secretary NameChristopher Kazamias
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 May 2003)
RoleCompany Director
Correspondence Address51 Shaftesbury Road
Archway
London
N19 4QW
Director NameMillifer Ahmed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameMr Matthew Shepheard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameMr Darren Instrall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameMr Darren Instrall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lysander Mews
Archway
London
N19 3QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2003(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 August 2010)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameGift Fundraising Ltd (Corporation)
StatusResigned
Appointed09 June 2011(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2011)
Correspondence AddressUnit 3 Lysander Mews
Lysander Grove
London
Greater London
N19 3QP

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£10,077,260
Net Worth£758,817
Cash£1,331,750
Current Liabilities£2,133,863

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Liquidators statement of receipts and payments to 18 April 2016 (15 pages)
4 May 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (15 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
15 April 2015Liquidators statement of receipts and payments to 18 February 2015 (12 pages)
15 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (12 pages)
23 April 2014Liquidators' statement of receipts and payments to 18 February 2014 (11 pages)
23 April 2014Liquidators statement of receipts and payments to 18 February 2014 (11 pages)
27 February 2013Administrator's progress report to 16 February 2013 (15 pages)
19 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2012Administrator's progress report to 16 August 2012 (13 pages)
30 May 2012Statement of affairs with form 2.14B/2.15B (19 pages)
8 May 2012Result of meeting of creditors (3 pages)
19 April 2012Statement of administrator's proposal (41 pages)
22 February 2012Appointment of an administrator (1 page)
22 February 2012Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 22 February 2012 (2 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
28 July 2011Termination of appointment of Darren Instrall as a director (1 page)
28 July 2011Appointment of Mr Dominic Will as a director (2 pages)
28 July 2011Appointment of Mr Neil William Hope as a director (2 pages)
28 July 2011Appointment of Mr Darren Instrall as a director (2 pages)
28 July 2011Termination of appointment of Gift Fundraising Ltd as a director (1 page)
4 July 2011Appointment of Gift Fundraising Ltd as a director (2 pages)
1 July 2011Termination of appointment of Matthew Shepheard as a director (1 page)
1 July 2011Termination of appointment of Millifer Ahmed as a director (1 page)
17 March 2011Director's details changed for Millifer Ahmed on 1 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Matthew Shepheard on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Millifer Ahmed on 1 March 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 134
(4 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
29 October 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages)
18 August 2010Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
13 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
20 March 2009Return made up to 14/02/09; full list of members (5 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
29 March 2008Return made up to 14/02/08; no change of members (4 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
29 May 2007Director's particulars changed (1 page)
8 May 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
13 April 2007Director resigned (1 page)
3 March 2007Return made up to 14/02/07; full list of members (7 pages)
17 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2005New director appointed (2 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Appt auditors 03/12/03
(1 page)
19 May 2004Return made up to 14/02/04; full list of members (7 pages)
17 April 2004Auditor's resignation (1 page)
22 July 2003Full accounts made up to 31 March 2003 (13 pages)
30 May 2003Registered office changed on 30/05/03 from: 923 finchley road london NW11 7PE (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
29 April 2003£ ic 150/134 07/04/03 £ sr 16@1=16 (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2003Resolutions
  • RES13 ‐ Section 312 14/03/03
(2 pages)
10 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Ad 06/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 March 2002Particulars of mortgage/charge (5 pages)
4 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 February 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (17 pages)