Company NameTina's Exotic Gifts Limited
Company StatusDissolved
Company Number04363837
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sanjeev Gupta
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(6 days after company formation)
Appointment Duration8 years, 8 months (closed 26 October 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
Director NameNina Gupta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 26 October 2010)
RoleCompany Executive
Correspondence Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
Secretary NameMr Sanjeev Gupta
NationalityBritish
StatusClosed
Appointed22 January 2003(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 26 October 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameKapil Narain
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address6a Belsize Square
London
NW3 4HT

Location

Registered Address99 The Avenue
Wembley Park
Middlesex
HA9 9PQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Turnover£10,400
Net Worth£22,532
Cash£252
Current Liabilities£214,321

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2008Voluntary strike-off action has been suspended (1 page)
8 October 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Application for striking-off (1 page)
14 November 2007Application for striking-off (1 page)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
22 February 2005Return made up to 30/01/05; full list of members (7 pages)
22 February 2005Return made up to 30/01/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 March 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 March 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 January 2004Registered office changed on 10/01/04 from: 78A sudbury avenue north wembley middlesex had 3BE (1 page)
10 January 2004Registered office changed on 10/01/04 from: 78A sudbury avenue north wembley middlesex had 3BE (1 page)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
14 March 2003Return made up to 30/01/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
30 January 2002Incorporation (19 pages)