Company NameGift Brain Limited
Company StatusDissolved
Company Number10261737
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameKMA Minerals Resources Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Douglas Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 07 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Secretary NameMr Alexander Stephen James Pearce
StatusClosed
Appointed06 April 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameMr Avesh Vasdev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameMr Avesh Vasdev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameMiss Sima Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameMr Kumar Gaurav
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2018(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2018)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY

Location

Registered Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 November 2018Termination of appointment of Kumar Gaurav as a director on 1 November 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
21 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 73,500
(3 pages)
8 May 2018Termination of appointment of Sima Patel as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Avesh Vasdev as a director on 8 May 2018 (2 pages)
19 April 2018Appointment of Mr Alexander Stephen James Pearce as a secretary on 6 April 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 70,000
(3 pages)
16 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
28 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 1
(3 pages)
9 March 2018Amended total exemption full accounts made up to 31 July 2017 (3 pages)
22 February 2018Appointment of Mr Kumar Gaurav as a director on 22 February 2018 (2 pages)
20 February 2018Appointment of Miss Sima Patel as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Avesh Vasdev as a director on 20 February 2018 (1 page)
19 February 2018Appointment of Mr Stephen Douglas Pearce as a director on 19 February 2018 (2 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Register inspection address has been changed to 1 1st Floor St Andrews Hill London City of London CR84JF (1 page)
18 July 2017Register inspection address has been changed to 1 1st Floor St Andrews Hill London City of London CR84JF (1 page)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
8 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
8 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(28 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
(28 pages)