About

Registered Number: 02089704
Date of Incorporation: 15/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: MICRONET, 32 Metro Centre, Dwight Road, Watford, Herts, WD18 9SB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.