Company NameGift Centre Ltd
Company StatusDissolved
Company Number07446514
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohammad Aziz Hasani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 - 17 Edgware Road
London
W2 2JE
Director NameMr Saif Athai
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 17 Edgware Road
London
W2 2JE

Contact

Telephone020 34418985
Telephone regionLondon

Location

Registered Address15 - 17 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Mohammad Hasani
100.00%
Ordinary

Financials

Year2014
Net Worth£18,178
Cash£14,138
Current Liabilities£9,334

Accounts

Latest Accounts29 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Charges

7 October 2011Delivered on: 15 October 2011
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: £65,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time held in the interest bearing deposit account see image for full details.
Outstanding

Filing History

9 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 February 2017Registered office address changed from 105 Queensway London W2 4SJ to 87 Queensway London W2 4QH on 9 February 2017 (1 page)
4 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 154 Tottenham Court Road London W1T 7NG United Kingdom on 23 March 2012 (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)