UKBizDB.co.uk

GIFLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gifland Ltd. The company was founded 5 years ago and was given the registration number 11805549. The firm's registered office is in ILFORD. You can find them at 344-348 High Road, , Ilford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GIFLAND LTD
Company Number:11805549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:344-348 High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Marchmont Street, London, England, WC1N 1AB

Director03 July 2020Active
Flat D, 68, Marchmont Street, London, United Kingdom, WC1N 1AB

Director04 February 2019Active
68, Marchmont Street, London, England, WC1N 1AB

Director03 July 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Director21 October 2019Active
344-348, High Road, Ilford, England, IG1 1QP

Director03 July 2020Active

People with Significant Control

Mrs Uzma Naeem
Notified on:03 July 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandeep Kumaran
Notified on:03 July 2020
Status:Active
Date of birth:August 1988
Nationality:Indian
Country of residence:England
Address:68, Marchmont Street, London, England, WC1N 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandeep Kumaran
Notified on:03 July 2020
Status:Active
Date of birth:January 1996
Nationality:Indian
Country of residence:England
Address:68, Marchmont Street, London, England, WC1N 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandeep Kumaran
Notified on:21 October 2019
Status:Active
Date of birth:January 1996
Nationality:Indian
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammed Sadique Keloth
Notified on:04 February 2019
Status:Active
Date of birth:April 1990
Nationality:Indian
Country of residence:United Kingdom
Address:Flat D, 68, Marchmont Street, London, United Kingdom, WC1N 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.