This company is commonly known as Uk Gift World Ltd. The company was founded 4 years ago and was given the registration number 12234606. The firm's registered office is in SWAFFHAM. You can find them at Sandlewood The Street, North Pickenham, Swaffham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | UK GIFT WORLD LTD |
---|---|---|
Company Number | : | 12234606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2019 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandlewood The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 20 February 2021 | Active |
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR | Director | 30 September 2019 | Active |
Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 20 February 2021 | Active |
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR | Director | 30 September 2019 | Active |
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR | Director | 10 February 2020 | Active |
Mrs Corinne Elizabeth Elwood | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Mr Christopher David Elwood | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Miss Storm Elwood | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR |
Nature of control | : |
|
Mrs Corinne Elwood | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR |
Nature of control | : |
|
Mr Christopher Elwood | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Dissolution | Dissolution application strike off company. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-20 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Officers | Appoint person director company with name date. | Download |
2021-02-20 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-23 | Officers | Appoint person director company with name date. | Download |
2020-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.