Qt Gifts Ltd was registered on 15 January 1987 and has its registered office in Watford in Herts, it's status is listed as "Active". The companies directors are listed as Patel, Sapna Ajit, Brahmbhatt, Vimlaben Vishnuprasad, Brahmbhatt, Asmita Minesh, Brahmbhatt, Vimlaben Vishunprasad, Brahmbhatt, Vishnuprasad at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAHMBHATT, Vimlaben Vishnuprasad | 01 June 2020 | - | 1 |
BRAHMBHATT, Asmita Minesh | 15 March 1992 | 17 February 1997 | 1 |
BRAHMBHATT, Vimlaben Vishunprasad | N/A | 29 March 1991 | 1 |
BRAHMBHATT, Vishnuprasad | N/A | 30 March 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Sapna Ajit | 11 May 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 June 2020 | |
CS01 - N/A | 20 May 2020 | |
CS01 - N/A | 20 May 2020 | |
AP03 - Appointment of secretary | 20 May 2020 | |
TM02 - Termination of appointment of secretary | 20 May 2020 | |
CH01 - Change of particulars for director | 20 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2019 | |
CS01 - N/A | 10 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AAMD - Amended Accounts | 13 November 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 14 March 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
CH03 - Change of particulars for secretary | 14 March 2013 | |
AD04 - Change of location of company records to the registered office | 14 March 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 14 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
CERTNM - Change of name certificate | 22 September 2011 | |
TM01 - Termination of appointment of director | 21 September 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 February 2010 | |
363a - Annual Return | 12 August 2009 | |
363a - Annual Return | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 01 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
AA - Annual Accounts | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 16 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2000 | |
287 - Change in situation or address of Registered Office | 06 July 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 23 November 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
RESOLUTIONS - N/A | 10 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1998 | |
123 - Notice of increase in nominal capital | 10 March 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 November 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 23 February 1995 | |
AA - Annual Accounts | 16 January 1995 | |
AA - Annual Accounts | 08 May 1994 | |
363s - Annual Return | 01 March 1994 | |
288 - N/A | 19 May 1993 | |
363s - Annual Return | 22 February 1993 | |
288 - N/A | 22 February 1993 | |
AA - Annual Accounts | 16 February 1993 | |
AA - Annual Accounts | 23 June 1992 | |
288 - N/A | 05 May 1992 | |
363s - Annual Return | 03 March 1992 | |
395 - Particulars of a mortgage or charge | 16 September 1991 | |
363a - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 15 February 1991 | |
AA - Annual Accounts | 04 April 1990 | |
363 - Annual Return | 27 February 1990 | |
363 - Annual Return | 29 August 1989 | |
AA - Annual Accounts | 01 August 1989 | |
363 - Annual Return | 22 March 1989 | |
287 - Change in situation or address of Registered Office | 02 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 August 1988 | |
395 - Particulars of a mortgage or charge | 25 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1987 | |
288 - N/A | 21 January 1987 | |
NEWINC - New incorporation documents | 15 January 1987 | |
CERTINC - N/A | 15 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 March 1998 | Outstanding |
N/A |
Assignment | 05 September 1991 | Fully Satisfied |
N/A |
Letter of charge | 20 July 1988 | Fully Satisfied |
N/A |