About

Registered Number: 06161313
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Uk, SA1 8QY,

 

Established in 2007, Gary Kift Ltd are based in Swansea, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Gary Kift Ltd has 2 directors listed as Kift, Christine Mary, Kift, Michael Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIFT, Michael Gary 14 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KIFT, Christine Mary 14 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 26 January 2015
AC92 - N/A 11 March 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2012
DS01 - Striking off application by a company 18 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 March 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.