Company NameGIGI London Limited
Company StatusDissolved
Company Number04447409
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMadeline Elisabeth Girardot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Worfield Street
London
SW11 4RD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCara Jane Gillford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 The Lycee
1 Stannall Street
London
SE1 4AD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMadeline Elisabeth Girardot
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Worfield Street
London
SW11 4RD
Secretary NameAmanda Kate Victoria Christie
NationalityBritish
StatusResigned
Appointed10 December 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address21 Chiddingstone Street
London
SW6 3TQ

Location

Registered AddressArgon House
Argon Mews
Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1M.e. Girardot
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,832
Current Liabilities£117,333

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 2
(3 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 2
(3 pages)
12 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Madeline Elisabeth Girardot on 1 January 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
17 August 2009Appointment Terminated Secretary amanda christie (1 page)
17 August 2009Appointment terminated secretary amanda christie (1 page)
17 August 2009Return made up to 24/05/09; full list of members (3 pages)
17 August 2009Appointment Terminated Secretary madeline girardot (1 page)
17 August 2009Return made up to 24/05/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary madeline girardot (1 page)
3 October 2008Return made up to 24/05/08; full list of members (3 pages)
3 October 2008Return made up to 24/05/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
30 September 2008Return made up to 24/05/07; full list of members (3 pages)
30 September 2008Return made up to 24/05/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 August 2006Return made up to 24/05/06; full list of members (8 pages)
9 August 2006Return made up to 24/05/06; full list of members (8 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 October 2005Return made up to 24/05/05; full list of members (8 pages)
19 October 2005Return made up to 24/05/05; full list of members (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 July 2004Return made up to 24/05/04; full list of members (8 pages)
8 July 2004Return made up to 24/05/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 July 2003Return made up to 24/05/03; full list of members (7 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 June 2002Director resigned (1 page)
24 May 2002Incorporation (7 pages)