About

Registered Number: 06615809
Date of Incorporation: 10/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: DEBBI HANCOCK, Unit F1 City Park Trading Estate Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, Staffs, ST4 2TE

 

Graffiti Gifts Ltd was registered on 10 June 2008, it has a status of "Dissolved". There are 3 directors listed as Personalised Gifts Uk Ltd, Hancock, Danielle Amy, Myring, Steve for Graffiti Gifts Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Danielle Amy 29 July 2011 10 June 2015 1
MYRING, Steve 10 June 2008 04 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PERSONALISED GIFTS UK LTD 10 June 2008 04 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.