Company NameThe Exotic Gift Company Limited
Company StatusDissolved
Company Number03594977
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Braithwaite
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressPeasecroft
Albury Road
Ware
Hertfordshire
SG11 2DN
Secretary NameHeather Wing
NationalityBritish
StatusClosed
Appointed14 February 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 11 April 2006)
RoleCompany Director
Correspondence AddressThamesis
Blythe Road
Hoddesdon
Hertfordshire
EN11 0BB
Director NameMalcolm Victor Weeks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address206 Rye Road
Hoddesdon
Hertfordshire
EN11 0HJ
Secretary NameAlison Braithwaite
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Greenhills
Ware
Hertfordshire
SG12 0XG
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameAmy Jane Braithwaite
NationalityBritish
StatusResigned
Appointed23 January 2000(1 year, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 February 2000)
RoleCompany Director
Correspondence Address19 Greenhills
Ware
Hertfordshire
SG12 0XG

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£73,014
Gross Profit£23,035
Net Worth£34
Current Liabilities£9,084

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 July 2003Return made up to 08/07/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
16 October 2002Return made up to 08/07/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 July 2001Return made up to 08/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 June 2000 (11 pages)
25 July 2000Return made up to 08/07/00; full list of members (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 30 June 1999 (10 pages)
18 January 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
22 July 1999Return made up to 08/07/99; full list of members (6 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (17 pages)