Company NameClick For A Gift Limited
Company StatusDissolved
Company Number05165588
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Heath
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleIs Consultant
Correspondence AddressSopers Cottage
Hogs Hill Fernhurst
Haslemere
Surrey
GU27 3HX
Secretary NameSally Ann Heath
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSopers Cottage
Hogs Hill Fernhurst
Haslemere
Surrey
GU27 3HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.clickforagift.com

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Graham Heath
50.00%
Ordinary
1 at £1Sally Ann Heath
50.00%
Ordinary

Financials

Year2014
Net Worth£34,647
Cash£34,543
Current Liabilities£5,641

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 July 2017Notification of Graham Heath as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Sally Ann Heath as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 May 2006Registered office changed on 30/05/06 from: schonhut carr & co, 2 the quintet, churchfield road walton-on-thames surrey KT12 2TZ (1 page)
24 August 2005Return made up to 29/06/05; full list of members (6 pages)
21 July 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (19 pages)