Company NameGift Connection Limited
Company StatusDissolved
Company Number06034788
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Simon Charles Edward Barrington Hulme
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
5 Monks Well
Farnham
Surrey
GU10 1RH
Director NameMr Michael Peter Johnson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hook Close
Ampfield
Romsey
Hampshire
SO51 9DD
Secretary NameMr Michael Peter Johnson
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hook Close
Ampfield
Romsey
Hampshire
SO51 9DD
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR

Location

Registered AddressUk Greetings Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
(3 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
(3 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
15 February 2011Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
10 March 2010Registered office address changed from Park House, South Street Farnham Surrey GU9 7QQ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Park House, South Street Farnham Surrey GU9 7QQ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 10 March 2010 (1 page)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
10 December 2009Termination of appointment of Michael Johnson as a director (1 page)
10 December 2009Termination of appointment of Michael Johnson as a secretary (1 page)
10 December 2009Termination of appointment of Michael Johnson as a secretary (1 page)
10 December 2009Termination of appointment of Michael Johnson as a director (1 page)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 August 2009Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / (1 page)
5 August 2009Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / HouseName/Number was: 4, now: 3; Street was: colton copse, now: hook close; Area was: chandler's ford, now: ampfield; Post Town was: eastleigh, now: romsey; Post Code was: SO53 4HQ, now: SO51 9DD (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page)
4 June 2009Appointment terminated director john charlton (1 page)
4 June 2009Appointment Terminated Director john charlton (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 September 2008Accounts made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page)
19 August 2008Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / HouseName/Number was: 37, now: 4; Street was: carlyn drive, now: colton copse; Post Code was: SO53 2DJ, now: SO53 4HQ; Occupation was: finance director, now: chartered accountant (1 page)
4 April 2008Curr ext from 31/12/2008 to 28/02/2009 (1 page)
4 April 2008Director appointed john stuart northcliffe charlton (2 pages)
4 April 2008Director appointed john stuart northcliffe charlton (2 pages)
4 April 2008Appointment terminated director simon hulme (1 page)
4 April 2008Director appointed kevin john vaux (2 pages)
4 April 2008Director appointed kevin john vaux (2 pages)
4 April 2008Appointment Terminated Director simon hulme (1 page)
4 April 2008Curr ext from 31/12/2008 to 28/02/2009 (1 page)
7 March 2008Director and secretary's change of particulars / michael johnson / 29/02/2008 (1 page)
7 March 2008Director and Secretary's Change of Particulars / michael johnson / 29/02/2008 / HouseName/Number was: , now: 37; Street was: 18 little basing, now: carlyn drive; Area was: old basing, now: chandler's ford; Post Town was: basingstoke, now: eastleigh; Post Code was: RG24 8AX, now: SO53 2DJ; Country was: , now: united kingdom (1 page)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 December 2006Incorporation (12 pages)
20 December 2006Incorporation (12 pages)