Company NameGIGI Accessories Ltd
DirectorVictor George Alfred Tridini
Company StatusActive
Company Number06275446
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)
Previous NameMayfair Overseas Property Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Victor George Alfred Tridini
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southern Drive
South Woodham Ferrers
Essex
CM3 5NY
Director NameMr Phillip Feridun Kemal Gokay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bourne Hill
Palmers Green
London
N13 4LY
Director NameMr Steven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowes
14 White Tree Court
South Woodham Ferrers
Essex
CM3 7AL
Secretary NameMr Steven Jones
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowes
14 White Tree Court
South Woodham Ferrers
Essex
CM3 7AL
Director NameMr Ahmet Tekin Moustafa
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address163 Hedge Lane
London
N13 5BZ

Location

Registered AddressUnit 1, Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Victor George Alfred Tridini
100.00%
Ordinary

Financials

Year2014
Net Worth£8,779
Cash£8
Current Liabilities£325,457

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

26 October 2011Delivered on: 29 October 2011
Persons entitled: Innovation Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 October 2023Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 4 October 2023 (2 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
24 May 2022Notification of Victor George Alfred Tridini as a person with significant control on 6 April 2016 (2 pages)
24 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
24 May 2022Cessation of Victor George Albert Tridini as a person with significant control on 15 May 2021 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
24 May 2022Change of details for Mr Victor George Alfred Tridini as a person with significant control on 1 May 2022 (2 pages)
11 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
2 July 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of Victor George Albert Tridini as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Victor George Albert Tridini as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages)
19 June 2014Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
14 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Termination of appointment of Steven Jones as a secretary (2 pages)
31 October 2012Termination of appointment of Steven Jones as a secretary (2 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
14 February 2012Termination of appointment of Steven Jones as a director (2 pages)
14 February 2012Termination of appointment of Steven Jones as a director (2 pages)
10 February 2012Appointment of Victor George Alfred Tripini as a director (3 pages)
10 February 2012Appointment of Victor George Alfred Tripini as a director (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Termination of appointment of Phillip Gokay as a director (1 page)
27 July 2011Termination of appointment of Phillip Gokay as a director (1 page)
25 July 2011Termination of appointment of Phillip Gokay as a director (2 pages)
25 July 2011Termination of appointment of Phillip Gokay as a director (2 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page)
5 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages)
11 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
21 July 2009Registered office changed on 21/07/2009 from jubilee house, the drive great warley brentwood essex CM13 3FR (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 11/06/08; full list of members (4 pages)
21 July 2009Return made up to 11/06/08; full list of members (4 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Registered office changed on 21/07/2009 from jubilee house, the drive great warley brentwood essex CM13 3FR (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Appointment terminated director ahmet moustafa (1 page)
7 January 2009Appointment terminated director ahmet moustafa (1 page)
7 January 2009Company name changed mayfair overseas property company LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed mayfair overseas property company LIMITED\certificate issued on 07/01/09 (2 pages)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
1 October 2007Ad 30/08/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 October 2007Ad 30/08/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 June 2007Incorporation (12 pages)
11 June 2007Incorporation (12 pages)