Company NameMaggift Limited
Company StatusDissolved
Company Number04853058
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 10 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 NameMr Azar Hussain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2007)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address2 Hillside
Mosborough
Sheffield
South Yorkshire
S20 5AL
Director NameMr Alan Heumann
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashley Court
Great North Way Hendon
London
NW4 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Ashley Court
Great North Way
London
NW4 1PD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2007Registered office changed on 01/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 February 2007Secretary resigned (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
7 November 2005Ad 01/08/03--------- £ si 99@1 (2 pages)
7 November 2005Return made up to 31/07/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 October 2004Return made up to 31/07/04; full list of members (6 pages)
8 October 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
31 July 2003Incorporation (16 pages)