Company NameGifted Pictures Limited
Company StatusDissolved
Company Number05693643
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Directors

Director NameMr Thomas Benski
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address21a Basement Flat
St Charles Square
London
W10 6EF
Director NamePaul De Vos
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleProducer
Correspondence Address11 Grantham Road
London
SW9 9DP
Secretary NameMarisa Clifford
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Book Mews
Off Flitcroft Street
London
WC2H 8DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,878
Cash£1,962
Current Liabilities£19,987

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 09/02/09; full list of members (10 pages)
3 March 2009Return made up to 09/02/09; full list of members (10 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 December 2008Registered office changed on 18/12/2008 from aston house cornwall avenue london N3 1LF (1 page)
18 December 2008Registered office changed on 18/12/2008 from aston house cornwall avenue london N3 1LF (1 page)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 November 2008Nc inc already adjusted 18/08/08 (2 pages)
20 November 2008Ad 18/08/08\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
20 November 2008Nc inc already adjusted 18/08/08 (2 pages)
20 November 2008Ad 18/08/08 gbp si 15@1=15 gbp ic 100/115 (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2008Return made up to 01/02/08; full list of members (4 pages)
22 July 2008Return made up to 01/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 November 2007Registered office changed on 19/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 November 2007Registered office changed on 19/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 March 2007Return made up to 01/02/07; full list of members (3 pages)
23 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 February 2006Incorporation (16 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (16 pages)
1 February 2006Secretary resigned (1 page)