London
SW1Y 5JG
Director Name | Mr Simon David Downer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Cheap Street Newbury Berkshire RG14 5BX |
Director Name | Mr Stuart Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Third Floor North Dukes Court 32 Duke Street St James'S London SW1Y 6DF |
Website | www.thegreatgiftcompany.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6531048 |
Telephone region | Unknown |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £117,633 |
Cash | £150,954 |
Current Liabilities | £101,037 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 2017 | Delivered on: 3 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 November 2019 | Termination of appointment of Stuart Gordon as a director on 23 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 March 2019 | Change of details for Mrs Mette Downer as a person with significant control on 11 January 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Mette Downer on 11 January 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 May 2018 | Satisfaction of charge 069517330001 in full (1 page) |
22 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 September 2017 | Cessation of Simon Downer as a person with significant control on 20 September 2017 (1 page) |
22 September 2017 | Cessation of Simon Downer as a person with significant control on 20 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Termination of appointment of Simon David Downer as a director on 6 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Simon David Downer as a director on 6 August 2017 (1 page) |
3 April 2017 | Registration of charge 069517330001, created on 3 April 2017 (41 pages) |
3 April 2017 | Registration of charge 069517330001, created on 3 April 2017 (41 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
8 August 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Simon David Downer on 30 June 2015 (2 pages) |
3 August 2015 | Registered 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 2015 | Director's details changed for Mr Simon David Downer on 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mrs Mette Downer on 3 July 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Registered office address changed from Alegria, Heads Lane Inkpen Common Heads Lane Hungerford Berkshire RG17 9QS England on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Registered office address changed from Alegria, Heads Lane Inkpen Common Heads Lane Hungerford Berkshire RG17 9QS England on 14 September 2012 (1 page) |
14 September 2012 | Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Mette Downer on 3 July 2012 (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
1 September 2011 | Resolutions
|
1 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Appointment of Mr Stuart Gordon as a director (2 pages) |
2 June 2011 | Appointment of Mr Simon Downer as a director (2 pages) |
2 June 2011 | Appointment of Mr Stuart Gordon as a director (2 pages) |
2 June 2011 | Appointment of Mr Simon Downer as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 July 2010 | Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Mette Downer on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Incorporation (20 pages) |
3 July 2009 | Incorporation (20 pages) |