Company NameThe Great Gift Company Limited
Company StatusDissolved
Company Number06951733
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMrs Mette Downer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Simon David Downer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Cheap Street
Newbury
Berkshire
RG14 5BX
Director NameMr Stuart Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressThird Floor North Dukes Court
32 Duke Street
St James'S
London
SW1Y 6DF

Contact

Websitewww.thegreatgiftcompany.co.uk/
Email address[email protected]
Telephone0845 6531048
Telephone regionUnknown

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£117,633
Cash£150,954
Current Liabilities£101,037

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 April 2017Delivered on: 3 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (4 pages)
10 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 November 2019Termination of appointment of Stuart Gordon as a director on 23 August 2019 (1 page)
30 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 March 2019Change of details for Mrs Mette Downer as a person with significant control on 11 January 2019 (2 pages)
1 March 2019Director's details changed for Mrs Mette Downer on 11 January 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 May 2018Satisfaction of charge 069517330001 in full (1 page)
22 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 September 2017Cessation of Simon Downer as a person with significant control on 20 September 2017 (1 page)
22 September 2017Cessation of Simon Downer as a person with significant control on 20 September 2017 (1 page)
22 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Termination of appointment of Simon David Downer as a director on 6 August 2017 (1 page)
18 August 2017Termination of appointment of Simon David Downer as a director on 6 August 2017 (1 page)
3 April 2017Registration of charge 069517330001, created on 3 April 2017 (41 pages)
3 April 2017Registration of charge 069517330001, created on 3 April 2017 (41 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
8 August 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 54,985
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 54,985
(3 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
31 May 2016Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Registered office address changed from Alegria Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS to 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Alegria Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS to 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF on 3 August 2015 (1 page)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 17,385
(5 pages)
3 August 2015Director's details changed for Mr Simon David Downer on 30 June 2015 (2 pages)
3 August 2015Registered office address changed from Alegria Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS to 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF on 3 August 2015 (1 page)
3 August 2015Director's details changed for Mr Simon David Downer on 30 June 2015 (2 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 17,385
(5 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 17,385
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages)
16 July 2014Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,385
(4 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,385
(4 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,385
(4 pages)
16 July 2014Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
19 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Registered office address changed from Alegria, Heads Lane Inkpen Common Heads Lane Hungerford Berkshire RG17 9QS England on 14 September 2012 (1 page)
14 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages)
14 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from Alegria, Heads Lane Inkpen Common Heads Lane Hungerford Berkshire RG17 9QS England on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages)
14 September 2012Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages)
10 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 10,000
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 10,000
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 17,585
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 17,585
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 17,585
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 17,585
(3 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 10,000
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 5,300
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 10,000
(4 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 5,300
(4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
2 June 2011Appointment of Mr Stuart Gordon as a director (2 pages)
2 June 2011Appointment of Mr Simon Downer as a director (2 pages)
2 June 2011Appointment of Mr Stuart Gordon as a director (2 pages)
2 June 2011Appointment of Mr Simon Downer as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 July 2010Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2009Incorporation (20 pages)
3 July 2009Incorporation (20 pages)