Company NameDropgifts UK Limited
Company StatusDissolved
Company Number07969131
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date10 December 2013 (10 years, 4 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 Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(6 months after company formation)
Appointment Duration1 year, 3 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Tower 43-49 Parker Street
London
WC2B 5PS
Director NameKatharine Louise Campbell Hirst
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Tower 43-49 Parker Street
London
WC2B 5PS
Director NameMr Arnt Marius Jeschke
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHohenzollerndamm 86
Berlin
14199
Director NameDavid Van Reyk
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Tower 43-49 Parker Street
London
WC2B 5PS
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered AddressParker Tower
43-49 Parker Street
London
WC2B 5PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Bambino 66. V V Ug (Haftungsbeschrankt)
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(3 pages)
19 February 2013Termination of appointment of Katharine Hirst as a director (1 page)
19 February 2013Termination of appointment of Katharine Louise Campbell Hirst as a director on 1 November 2012 (1 page)
10 October 2012Appointment of Ian Marsh as a director on 3 September 2012 (2 pages)
10 October 2012Appointment of Ian Marsh as a director (2 pages)
25 September 2012Termination of appointment of David Van Reyk as a director (1 page)
25 September 2012Termination of appointment of Arnt Marius Jeschke as a director on 3 September 2012 (1 page)
25 September 2012Termination of appointment of Arnt Jeschke as a director (1 page)
25 September 2012Termination of appointment of David Van Reyk as a director on 3 September 2012 (1 page)
24 April 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Go Ahead Service Limited as a secretary (2 pages)
24 April 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Go Ahead Service Limited as a secretary on 27 March 2012 (2 pages)
28 March 2012Appointment of Katharine Hirst as a director on 29 February 2012 (3 pages)
28 March 2012Appointment of Katharine Hirst as a director (3 pages)
28 March 2012Appointment of David Van Reyk as a director on 29 February 2012 (3 pages)
28 March 2012Appointment of David Van Reyk as a director (3 pages)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 February 2012Incorporation (31 pages)
29 February 2012Incorporation (31 pages)