This company is commonly known as Giftsound Limited. The company was founded 5 years ago and was given the registration number 11979749. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | GIFTSOUND LIMITED |
---|---|---|
Company Number | : | 11979749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2019 |
End of financial year | : | 30 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 07 May 2019 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Director | 11 July 2019 | Active |
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS | Director | 21 September 2020 | Active |
Mr Dean Spencer Fox | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS |
Nature of control | : |
|
Mrs Gloria Jean Fox | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS |
Nature of control | : |
|
Mr Janak Radia | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
Dean Fox | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
Sdg Registrars Limited | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.