GIFFORD OVERSEAS LIMITED

GIFFORD OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGIFFORD OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04332003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GIFFORD OVERSEAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GIFFORD OVERSEAS LIMITED located?

    Registered Office Address
    60 Newman Street
    W1T 3DA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GIFFORD OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIFFORD PARTNERSHIP LIMITEDNov 30, 2001Nov 30, 2001

    What are the latest accounts for GIFFORD OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for GIFFORD OVERSEAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GIFFORD OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Director's details changed for Deborah Jane Montgomery on Jan 22, 2013

    2 pagesCH01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    14 pagesAR01

    Registered office address changed from * Carlton House, Ringwood Road Woodlands Southampton Hampshire SO40 7HT* on Dec 02, 2011

    2 pagesAD01

    Appointment of Andrew Thorp as a secretary

    3 pagesAP03

    Termination of appointment of Gordon Clark as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Stevenson as a director

    2 pagesTM01

    Termination of appointment of Gary Wood as a director

    2 pagesTM01

    Appointment of Deborah Jane Montgomery as a director

    3 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gary Antony Wood on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Mark Stevenson on Jan 15, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Nov 30, 2007

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of GIFFORD OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORP, Andrew
    Newman Street
    W1T 3DA London
    60
    United Kingdom
    Secretary
    Newman Street
    W1T 3DA London
    60
    United Kingdom
    British165006890001
    BEAVEN, Deborah Jane
    Ringwood Road
    Woodlands
    SO40 7HT Southampton
    Carlton House
    Hampshire
    Director
    Ringwood Road
    Woodlands
    SO40 7HT Southampton
    Carlton House
    Hampshire
    EnglandBritish253029090001
    CLARK, Gordon Marshall
    Wyldeways Tethering Drove
    Hale
    SP6 2NQ Fordingbridge
    Hampshire
    Secretary
    Wyldeways Tethering Drove
    Hale
    SP6 2NQ Fordingbridge
    Hampshire
    British28855590002
    BEALE AND COMPANY (BUSINESS SERVICES) LTD
    Garrick House 27-32 King Street
    Covent Garden
    WC2E 8JB London
    Secretary
    Garrick House 27-32 King Street
    Covent Garden
    WC2E 8JB London
    79184990001
    ARCHER, Michael John
    104 Manor Road North
    Hinchley Wood
    KT10 0AG Esher
    Surrey
    Director
    104 Manor Road North
    Hinchley Wood
    KT10 0AG Esher
    Surrey
    British36535600002
    HUTCHINSON, James Philip
    118 Herent Drive
    IG5 0HQ Ilford
    Essex
    Director
    118 Herent Drive
    IG5 0HQ Ilford
    Essex
    British Canadian79184970001
    STEVENSON, Mark
    Rhinegold
    27 The Horseshoe
    YO24 1LY York
    Director
    Rhinegold
    27 The Horseshoe
    YO24 1LY York
    United KingdomBritish85627740002
    WOOD, Gary Antony
    14 Guildford Drive
    Chandlers Ford
    SO53 3PT Eastleigh
    Hampshire
    Director
    14 Guildford Drive
    Chandlers Ford
    SO53 3PT Eastleigh
    Hampshire
    EnglandBritish58533670002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0