Company NameGifts Trading Limited
Company StatusDissolved
Company NumberSC438372
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anit Kumar Ale
Date of BirthOctober 1985 (Born 38 years ago)
NationalityNepalese
StatusClosed
Appointed15 January 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 20 October 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address105 Commerce Street
Glasgow
G5 8DL
Scotland
Director NameMr Haroon Akbar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Green Leys
West Bridgford
Nottingham
NG2 7RX
Secretary NameHaroon Akbar
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address45 Green Leys
West Bridgford
Nottingham
NG2 7RX

Location

Registered Address105 Commerce Street
Glasgow
G5 8DL
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anit Kumar Ale
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015Compulsory strike-off action has been suspended (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Appointment of Mr Anit Kumar Ale as a director (2 pages)
24 February 2014Termination of appointment of Haroon Akbar as a director (1 page)
24 February 2014Termination of appointment of Haroon Akbar as a secretary (1 page)
24 February 2014Appointment of Mr Anit Kumar Ale as a director (2 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of Haroon Akbar as a director (1 page)
24 February 2014Termination of appointment of Haroon Akbar as a director (1 page)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of Haroon Akbar as a secretary (1 page)
24 February 2014Termination of appointment of Haroon Akbar as a secretary (1 page)
24 February 2014Termination of appointment of Haroon Akbar as a director (1 page)
24 February 2014Termination of appointment of Haroon Akbar as a secretary (1 page)
6 December 2012Incorporation (37 pages)
6 December 2012Incorporation (37 pages)