A GIFT FROM THE GODS LIMITED

Register to unlock more data on OkredoRegister

A GIFT FROM THE GODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03452159

Incorporation date

19/10/1997

Size

Unreported

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London EC1N 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1997)
dot icon09/02/2010
Final Gazette dissolved following liquidation
dot icon09/11/2009
Administrator's progress report to 2009-10-28
dot icon09/11/2009
Notice of move from Administration to Dissolution on 2009-10-28
dot icon07/07/2009
Statement of affairs with form 2.14B
dot icon03/06/2009
Result of meeting of creditors
dot icon26/05/2009
Statement of administrator's proposal
dot icon20/05/2009
Statement of administrator's proposal
dot icon08/04/2009
Appointment of an administrator
dot icon07/04/2009
Registered office changed on 08/04/2009 from 132 westferry studios milligan street london E14 8AS
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon03/11/2008
Secretary's Change of Particulars / rachel reucroft / 20/10/2007 / HouseName/Number was: , now: 11; Street was: 4 applehaigh close, now: posthill view; Area was: oakland grange, now: pudsey; Post Town was: idle, now: leeds; Post Code was: BD10 9DW, now: LS28 9GW
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/01/2008
Return made up to 20/10/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Return made up to 20/10/05; full list of members
dot icon24/11/2005
Secretary's particulars changed
dot icon07/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 20/10/04; full list of members
dot icon17/11/2004
Secretary's particulars changed
dot icon17/11/2004
Registered office changed on 18/11/04
dot icon17/11/2004
Location of register of members address changed
dot icon17/11/2004
Location of debenture register address changed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 20/10/03; full list of members
dot icon22/01/2004
Location of register of members address changed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon25/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/02/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon21/01/2003
Return made up to 20/10/02; full list of members
dot icon21/01/2003
Registered office changed on 22/01/03 from: 4 middle street london EC1A 7NQ
dot icon18/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/03/2002
Director's particulars changed
dot icon22/10/2001
Return made up to 20/10/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-10-31
dot icon29/10/2000
Return made up to 20/10/00; full list of members
dot icon29/10/2000
Secretary's particulars changed;director's particulars changed
dot icon31/08/2000
Registered office changed on 01/09/00 from: 2C saint georges road mitcham surrey CR4 1EB
dot icon23/08/2000
Full accounts made up to 1999-10-31
dot icon17/05/2000
Registered office changed on 18/05/00 from: regent house clinton avenue nottingham nottinghamshire NG5 1AZ
dot icon21/11/1999
Return made up to 20/10/99; full list of members
dot icon21/11/1999
Secretary's particulars changed;director's particulars changed
dot icon21/11/1999
Registered office changed on 22/11/99
dot icon25/08/1999
Full accounts made up to 1998-10-31
dot icon25/11/1998
Return made up to 20/10/98; full list of members
dot icon25/11/1998
Director's particulars changed
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon27/10/1997
Certificate of change of name
dot icon19/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/10/1997 - 19/10/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
19/10/1997 - 19/10/1997
6842
Reucroft, Jane Elizabeth
Director
19/10/1997 - Present
10
Reucroft, Rachel
Secretary
19/10/1997 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A GIFT FROM THE GODS LIMITED

A GIFT FROM THE GODS LIMITED is an(a) Dissolved company incorporated on 19/10/1997 with the registered office located at 3 Field Court, Grays Inn, London EC1N 8JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of A GIFT FROM THE GODS LIMITED?

toggle

A GIFT FROM THE GODS LIMITED is currently Dissolved. It was registered on 19/10/1997 and dissolved on 09/02/2010.

Where is A GIFT FROM THE GODS LIMITED located?

toggle

A GIFT FROM THE GODS LIMITED is registered at 3 Field Court, Grays Inn, London EC1N 8JY.

What does A GIFT FROM THE GODS LIMITED do?

toggle

A GIFT FROM THE GODS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for A GIFT FROM THE GODS LIMITED?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved following liquidation.