Company NameGifty Projects Limited
Company StatusDissolved
Company Number09774927
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Awais Babar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
S2 4SW
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Contact

Websitewww.tadaalondon.com

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Awais Babar
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (1 page)
14 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
11 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 February 2018Registered office address changed from Alkrington Cottage Kingsway Middleton Manchester M24 1LS to Blades Enterprise Centre John Street Sheffield S2 4SW on 21 February 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 January 2018Change of details for Mr Awais Babar as a person with significant control on 19 January 2018 (2 pages)
29 January 2018Change of details for Mr Awais Babar as a person with significant control on 19 January 2018 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 August 2017Compulsory strike-off action has been suspended (1 page)
24 August 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
12 November 2015Appointment of Mr Awais Babar as a director on 14 September 2015 (2 pages)
12 November 2015Appointment of Mr Awais Babar as a director on 14 September 2015 (2 pages)
11 November 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Alkrington Cottage Kingsway Middleton Manchester M24 1LS on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Marion Black as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Marion Black as a director on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Alkrington Cottage Kingsway Middleton Manchester M24 1LS on 11 November 2015 (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(20 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(20 pages)