Company NameGifts Incorporated Limited
DirectorHelen Shaw
Company StatusDissolved
Company Number03228730
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NameFineoption Limited

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 NameHelen Shaw
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(9 months, 1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address23 Waverley Road
Basildon
Essex
SS15 4EG
Secretary NameBridget Ann Pollard
NationalityBritish
StatusCurrent
Appointed25 July 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address10 Edwards Way
Hutton
Brentwood
Essex
CM13 1BT
Director NameJeremy Pollard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Edwards Way
Hutton
Brentwood
Essex
CM13 1BT
Secretary NameCraig John Shaw
NationalityBritish
StatusResigned
Appointed25 July 1996(1 day after company formation)
Appointment Duration1 year (resigned 25 July 1997)
RoleCompany Director
Correspondence Address5o Brooklands Park
Laindon
Essex
SS15 6BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Registered office changed on 18/08/04 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
13 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Statement of affairs (5 pages)
9 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 August 2003Return made up to 24/07/03; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 August 2000Return made up to 24/07/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 July 1998 (8 pages)
18 August 1998Registered office changed on 18/08/98 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page)
17 August 1998Return made up to 24/07/98; no change of members (4 pages)
8 December 1997£ nc 1000/25000 25/11/97 (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
12 September 1996Ad 06/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996New director appointed (1 page)
2 September 1996Memorandum and Articles of Association (8 pages)
27 August 1996Company name changed fineoption LIMITED\certificate issued on 28/08/96 (2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
2 August 1996Memorandum and Articles of Association (9 pages)
24 July 1996Incorporation (17 pages)