GIFFORD OVERSEAS LIMITED
Overview
| Company Name | GIFFORD OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04332003 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIFFORD OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIFFORD PARTNERSHIP LIMITED | Nov 30, 2001 | Nov 30, 2001 |
What are the latest accounts for GIFFORD OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for GIFFORD OVERSEAS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GIFFORD OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Deborah Jane Montgomery on Jan 22, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from * Carlton House, Ringwood Road Woodlands Southampton Hampshire SO40 7HT* on Dec 02, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Andrew Thorp as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Gordon Clark as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Stevenson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gary Wood as a director | 2 pages | TM01 | ||||||||||
Appointment of Deborah Jane Montgomery as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gary Antony Wood on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Stevenson on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Nov 30, 2007 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of GIFFORD OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORP, Andrew | Secretary | Newman Street W1T 3DA London 60 United Kingdom | British | 165006890001 | ||||||
| BEAVEN, Deborah Jane | Director | Ringwood Road Woodlands SO40 7HT Southampton Carlton House Hampshire | England | British | 253029090001 | |||||
| CLARK, Gordon Marshall | Secretary | Wyldeways Tethering Drove Hale SP6 2NQ Fordingbridge Hampshire | British | 28855590002 | ||||||
| BEALE AND COMPANY (BUSINESS SERVICES) LTD | Secretary | Garrick House 27-32 King Street Covent Garden WC2E 8JB London | 79184990001 | |||||||
| ARCHER, Michael John | Director | 104 Manor Road North Hinchley Wood KT10 0AG Esher Surrey | British | 36535600002 | ||||||
| HUTCHINSON, James Philip | Director | 118 Herent Drive IG5 0HQ Ilford Essex | British Canadian | 79184970001 | ||||||
| STEVENSON, Mark | Director | Rhinegold 27 The Horseshoe YO24 1LY York | United Kingdom | British | 85627740002 | |||||
| WOOD, Gary Antony | Director | 14 Guildford Drive Chandlers Ford SO53 3PT Eastleigh Hampshire | England | British | 58533670002 |
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