About

Registered Number: 04028531
Date of Incorporation: 06/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: Lower Lodge, Abbey Road, Ewenny, Vale Of Glamorgan, CF35 5BW

 

Based in Vale Of Glamorgan, The Gift House Uk Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Kirkup, Jonathan Brookes. We do not know the number of employees at The Gift House Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKUP, Jonathan Brookes 07 August 2000 01 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 25 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 15 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 July 2002
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
225 - Change of Accounting Reference Date 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
CERTNM - Change of name certificate 10 August 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.