Company NameGb Souvenirs & Gifts Limited
Company StatusDissolved
Company Number05498750
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 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 Mohamed Rumy Mohamed Fayez
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySrilanka
StatusClosed
Appointed30 June 2011(5 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceSrilanka
Correspondence AddressUnit A12 Eldon Way
Park Royal
London
Middlesex
NW10 7QY
Director NameAbdul Latif Omar Farook
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Durnsford Road
Wimbldon Park
London
SW19 8DT
Secretary NameAbdul Basit Abdul Rahim
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 Totterdown Street
Tooting
London
SW17 8TB
Director NameMr Mohamed Shameer Mohamed Aslam
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 November 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address556 1/3 Aluth Mawatha Road
Colombo
15
Foreign
Secretary NameYakub Patel
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleSecretary
Correspondence Address127 Boundary Road
London
E17 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A12 Eldon Way
Park Royal
London
Middlesex
NW10 7QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

50 at £1Abdul Latif Omar Farook
50.00%
Ordinary
50 at £1Mohamed Shameer Mohamed Aslam
50.00%
Ordinary

Financials

Year2014
Net Worth£167,848
Cash£5,420
Current Liabilities£28,235

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 July 2011Appointment of Mr Mohamed Rumy Mohamed Fayez as a director (2 pages)
6 July 2011Appointment of Mr Mohamed Rumy Mohamed Fayez as a director (2 pages)
5 July 2011Termination of appointment of Mohamed Mohamed Aslam as a director (1 page)
5 July 2011Termination of appointment of Abdul Omar Farook as a director (1 page)
5 July 2011Termination of appointment of Mohamed Mohamed Aslam as a director (1 page)
5 July 2011Termination of appointment of Abdul Omar Farook as a director (1 page)
5 July 2011Termination of appointment of Yakub Patel as a secretary (1 page)
5 July 2011Termination of appointment of Yakub Patel as a secretary (1 page)
13 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 September 2010Director's details changed for Abdul Latif Omar Farook on 1 June 2010 (2 pages)
9 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(5 pages)
9 September 2010Director's details changed for Abdul Latif Omar Farook on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Abdul Latif Omar Farook on 1 June 2010 (2 pages)
9 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(5 pages)
9 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(5 pages)
15 July 2009Amended accounts made up to 30 November 2008 (7 pages)
15 July 2009Amended accounts made up to 30 November 2008 (7 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
19 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 16 craven road paddington london W2 3PX (1 page)
7 January 2009Registered office changed on 07/01/2009 from 16 craven road paddington london W2 3PX (1 page)
6 November 2008Secretary appointed yakub patel (1 page)
6 November 2008Secretary appointed yakub patel (1 page)
6 November 2008Appointment Terminated Secretary abdul abdul rahim (1 page)
6 November 2008Appointment terminated secretary abdul abdul rahim (1 page)
9 October 2008Return made up to 04/07/08; full list of members (3 pages)
9 October 2008Return made up to 04/07/08; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
19 November 2007Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2007Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2007Return made up to 04/07/07; no change of members (7 pages)
30 October 2007Return made up to 04/07/07; no change of members (7 pages)
18 October 2007Registered office changed on 18/10/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
18 October 2007Registered office changed on 18/10/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
16 July 2007Accounts made up to 30 November 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 July 2007Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
15 July 2007Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
4 December 2006Return made up to 04/07/06; full list of members (6 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Accounts made up to 31 July 2006 (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Return made up to 04/07/06; full list of members (6 pages)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)