GIFT TO COMMUNITY C.I.C.

GIFT TO COMMUNITY C.I.C.

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

    Company NameGIFT TO COMMUNITY C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06032365
    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 GIFT TO COMMUNITY C.I.C.?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is GIFT TO COMMUNITY C.I.C. located?

    Registered Office Address
    Burlington House
    23-25 Portland Terrace
    SO14 7EN Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GIFT TO COMMUNITY C.I.C.?

    Previous Company Names
    Company NameFromUntil
    GIFT TO COMMUNITY LIMITEDMay 10, 2011May 10, 2011
    GIFT HEALTH LIMITEDJul 30, 2009Jul 30, 2009
    GIFT CREDIT CARD LIMITEDDec 19, 2006Dec 19, 2006

    What are the latest accounts for GIFT TO COMMUNITY C.I.C.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GIFT TO COMMUNITY C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michelle Arfman as a secretary on Mar 19, 2013

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Mark Young as a director on Jun 13, 2012

    1 pagesTM01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed gift health LIMITED\certificate issued on 10/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 19, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Mr Simon Mark Young on Feb 15, 2010

    2 pagesCH01

    Appointment of Mr Simon Mark Young as a director

    2 pagesAP01

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tracey Gregory on Jan 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed gift credit card LIMITED\certificate issued on 30/07/09
    2 pagesCERTNM

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of GIFT TO COMMUNITY C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Adam Lea
    7 Devon Mews
    Four Post Hill
    SO15 5RZ Southampton
    Hampshire
    Director
    7 Devon Mews
    Four Post Hill
    SO15 5RZ Southampton
    Hampshire
    United KingdomBritish76988640001
    GREGORY, Tracey Anne
    48 Mandela Way
    Shirley
    S15 5RZ Southampton
    Hampshire
    Director
    48 Mandela Way
    Shirley
    S15 5RZ Southampton
    Hampshire
    EnglandBritish117606250001
    ARFMAN, Michelle
    23 Cecil Avenue
    Shirley
    SO16 4GP Southampton
    Hampshire
    Secretary
    23 Cecil Avenue
    Shirley
    SO16 4GP Southampton
    Hampshire
    British117606230001
    YOUNG, Simon Mark
    Burlington House
    23-25 Portland Terrace
    SO14 7EN Southampton
    Hampshire
    Director
    Burlington House
    23-25 Portland Terrace
    SO14 7EN Southampton
    Hampshire
    United KingdomBritish148392680002

    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