FUNGIFT LIMITED
Status | DISSOLVED |
Company No. | 02115782 |
Category | Private Limited Company |
Incorporated | 26 Mar 1987 |
Age | 37 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2011 |
Years | 12 years, 9 months, 24 days |
SUMMARY
FUNGIFT LIMITED is an dissolved private limited company with number 02115782. It was incorporated 37 years, 1 month, 24 days ago, on 26 March 1987 and it was dissolved 12 years, 9 months, 24 days ago, on 26 July 2011. The company address is 7 Durweston Street 7 Durweston Street, W1H 1EN.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fntc (Secretaries) Limited
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brigit Scott
Documents
Dissolution application strike off company
Date: 30 Mar 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change corporate secretary company with change date
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-30
Officer name: Fntc (Secretaries) Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed brigit scott
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony seeldrayers
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 May 2002
Category: Address
Type: 287
Description: Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 12/03/99 from: unit 3 lawn road business centre 32 lawn road london NW3 2XU
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with made up date
Date: 29 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 24 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with made up date
Date: 27 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; full list of members
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 09 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 07 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with made up date
Date: 21 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Resolution
Date: 08 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 21/04/92 from: 1O9 cranbrook road ilford essex IG1 4PU
Documents
Accounts with made up date
Date: 04 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 28 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with made up date
Date: 30 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 30 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/90; full list of members
Documents
Legacy
Date: 20 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 20/07/90 from: heron place 3 george street london W1H 5PA
Documents
Legacy
Date: 20 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 23 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 23 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/11/89; full list of members
Documents
Accounts with made up date
Date: 05 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Resolution
Date: 05 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Resolution
Date: 26 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 22/04/88 from: 124-128 city road london EC1V 2NJ
Documents
Certificate incorporation
Date: 26 Mar 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
23 BRAMBLING RISE,HEMEL HEMPSTEAD,HP2 6DT
Number: | 11637272 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTHAM PARK,CORSHAM,SN13 0RP
Number: | 09206084 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GIBBON ROAD,KINGSTON UPON THAMES,KT2 6AB
Number: | 02080860 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYO ANIMAL HEALTHCARE LIMITED
LLYN RHYS,WREXHAM,LL11 3AE
Number: | 10242466 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10462474 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 11222246 |
Status: | ACTIVE |
Category: | Private Limited Company |