This company is commonly known as House Of Gifts (london) Limited. The company was founded 19 years ago and was given the registration number 05382266. The firm's registered office is in MORDEN. You can find them at 29 Florence Avenue, , Morden, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HOUSE OF GIFTS (LONDON) LIMITED |
---|---|---|
Company Number | : | 05382266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Florence Avenue, Morden, Surrey, SM4 6EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Florence Avenue, Morden, SM4 6EX | Secretary | 03 March 2005 | Active |
29 Florence Avenue, Morden, SM4 6EX | Director | 03 March 2005 | Active |
29 Florence Avenue, Morden, SM4 6EX | Director | 03 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 March 2005 | Active |
Mr Sothipperumal Sriskantharajah | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 1st Floor Fairclough House, Church Street, Chorley, PR7 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-10 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-15 | Dissolution | Dissolution application strike off company. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.