Company NameSouvenirs & Gifts Ltd
DirectorsMustafa Mohammad Mohmand and Waisuddin Walizadah
Company StatusActive
Company Number11107438
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mustafa Mohammad Mohmand
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Hill
Wembley
HA9 9RN
Director NameMr Waisuddin Walizadah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ravenscroft Avenue
Wembley
HA9 9TL

Location

Registered Address50 Great Russell Street
London
WC1B 3BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
25 August 2022Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
25 August 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 April 2022Registered office address changed from 34 Villiers Street London WC2N 6NJ England to 50 Great Russell Street London WC1B 3BA on 4 April 2022 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Registered office address changed from 2 Station Approach Marylebone Road London NW1 5LA England to 34 Villiers Street London WC2N 6NJ on 25 September 2019 (1 page)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Registered office address changed from 34 Villiers Street London WC2N 6NJ England to 2 Station Approach Marylebone Road London NW1 5LA on 6 March 2019 (1 page)
19 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(28 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(28 pages)