Company NameAnil Gift House Limited
Company StatusDissolved
Company Number04345169
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 3 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 NameAnil Kumar Arora
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lyndhurst Road
Greenford
Middlesex
UB6 9QR
Secretary NameMamta Arora
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address18 Lyndhurst Road
Greenford
Middlesex
UB6 9QR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
8 March 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Anil Kumar Arora on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anil Kumar Arora on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Anil Kumar Arora on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 March 2008Return made up to 24/12/07; full list of members (3 pages)
19 March 2008Return made up to 24/12/07; full list of members (3 pages)
20 February 2007Return made up to 24/12/06; full list of members (6 pages)
20 February 2007Return made up to 24/12/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 March 2006Return made up to 24/12/05; full list of members (6 pages)
2 March 2006Return made up to 24/12/05; full list of members (6 pages)
8 April 2005Return made up to 24/12/04; full list of members (6 pages)
8 April 2005Return made up to 24/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 24/12/03; full list of members (6 pages)
29 January 2004Return made up to 24/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 January 2003Return made up to 24/12/02; full list of members (6 pages)
30 January 2003Return made up to 24/12/02; full list of members (6 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 January 2002Registered office changed on 23/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
24 December 2001Incorporation (15 pages)