ASMODEE GIFT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASMODEE GIFT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475241

Incorporation date

28/02/1990

Size

Small

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon15/07/2023
Final Gazette dissolved following liquidation
dot icon15/04/2023
Return of final meeting in a members' voluntary winding up
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-10-28
dot icon24/11/2021
Declaration of solvency
dot icon16/11/2021
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-16
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Appointment of a voluntary liquidator
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon25/06/2020
Registered office address changed from Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP England to 27/28 Eastcastle Street London W1W 8DH on 2020-06-25
dot icon03/06/2020
Resolutions
dot icon28/05/2020
Termination of appointment of Heather Jane Watherston as a director on 2020-05-15
dot icon18/05/2020
Accounts for a small company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Appointment of Mr David Kenneth Page as a director on 2019-04-30
dot icon13/05/2019
Appointment of Mr Stephen Anthony Buckmaster as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of Gary John Wyatt as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of Steven Pistono as a director on 2019-04-30
dot icon13/05/2019
Termination of appointment of Min Jie as a director on 2019-04-30
dot icon06/04/2019
Satisfaction of charge 024752410005 in full
dot icon18/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Simon James Melhuish as a director on 2018-05-21
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Accounts for a small company made up to 2017-04-30
dot icon21/08/2017
Cancellation of shares. Statement of capital on 2017-08-04
dot icon10/08/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon10/08/2017
Appointment of Mr Steven Pistono as a director on 2017-08-04
dot icon09/08/2017
Cessation of Simon James Melhuish as a person with significant control on 2017-08-04
dot icon09/08/2017
Notification of The Green Board Game Company Limited as a person with significant control on 2017-08-04
dot icon09/08/2017
Appointment of Mr Gary John Wyatt as a director on 2017-08-04
dot icon09/08/2017
Appointment of Ms Min Jie as a director on 2017-08-04
dot icon09/08/2017
Termination of appointment of Simon Melhuish as a secretary on 2017-08-04
dot icon09/08/2017
Registered office address changed from Oriel House the Quadrant Richmond TW9 1DL England to Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP on 2017-08-09
dot icon08/08/2017
Registration of charge 024752410005, created on 2017-08-04
dot icon14/06/2017
Registered office address changed from Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to Oriel House the Quadrant Richmond TW9 1DL on 2017-06-14
dot icon14/06/2017
Satisfaction of charge 2 in full
dot icon14/06/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Satisfaction of charge 4 in full
dot icon14/06/2017
Satisfaction of charge 3 in full
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-04-30
dot icon16/06/2016
Registered office address changed from 42 Glentham Road London SW13 9JJ to Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 2016-06-16
dot icon14/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/01/2016
Accounts for a small company made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/01/2015
Accounts for a small company made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/01/2014
Accounts for a small company made up to 2013-04-30
dot icon08/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/01/2013
Accounts for a small company made up to 2012-04-30
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Simon Melhuish as a secretary
dot icon23/01/2012
Accounts for a small company made up to 2011-04-30
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Simon Melhuish on 2011-01-31
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon11/03/2010
Termination of appointment of Amy Cullen as a director
dot icon11/03/2010
Termination of appointment of Amy Cullen as a secretary
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/03/2010
Director's details changed for Heather Jane Watherston on 2010-01-31
dot icon04/03/2010
Director's details changed for Simon Melhuish on 2010-01-31
dot icon04/03/2010
Director's details changed for Mrs Amy Cullen on 2010-01-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon01/05/2008
Director appointed mrs amy cullen
dot icon18/04/2008
Return made up to 28/02/08; full list of members
dot icon17/04/2008
Director's change of particulars / simon melhuish / 01/02/2008
dot icon17/04/2008
Secretary's change of particulars / amy cullen / 01/02/2008
dot icon04/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon11/04/2007
Return made up to 28/02/07; full list of members
dot icon02/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 28/02/06; full list of members
dot icon03/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon20/07/2004
£ ic 52632/50000 22/06/04 £ sr 2632@1=2632
dot icon13/07/2004
Resolutions
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Resolutions
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon03/02/2004
Resolutions
dot icon28/01/2004
Group of companies' accounts made up to 2003-04-30
dot icon08/01/2004
Auditor's resignation
dot icon04/07/2003
Director's particulars changed
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
New secretary appointed
dot icon06/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon02/03/2003
Return made up to 28/02/03; full list of members
dot icon22/01/2003
Registered office changed on 22/01/03 from: century house ravenna road london SW15 6AW
dot icon07/12/2002
Particulars of mortgage/charge
dot icon09/07/2002
Director's particulars changed
dot icon11/06/2002
Group of companies' accounts made up to 2001-04-30
dot icon03/04/2002
Return made up to 28/02/02; full list of members
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon01/03/2001
Full group accounts made up to 2000-04-30
dot icon11/01/2001
Director's particulars changed
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon11/01/2000
New director appointed
dot icon01/04/1999
Return made up to 28/02/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-04-30
dot icon31/03/1998
Return made up to 28/02/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/05/1997
Particulars of mortgage/charge
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Return made up to 28/02/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-04-30
dot icon11/06/1996
Ad 03/05/96--------- £ si 2632@1=2632 £ ic 50000/52632
dot icon03/06/1996
Resolutions
dot icon28/03/1996
Return made up to 28/02/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon11/05/1995
Director resigned;new director appointed
dot icon11/05/1995
Return made up to 28/02/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 28/02/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon16/02/1994
Registered office changed on 16/02/94 from: 16 wilberforce road london N4 2SW
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Secretary resigned;director resigned
dot icon10/12/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/10/1992
Accounts for a small company made up to 1992-04-30
dot icon26/05/1992
Full accounts made up to 1991-04-30
dot icon17/03/1992
Return made up to 28/02/92; no change of members
dot icon02/07/1991
Return made up to 20/02/91; full list of members
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Ad 01/05/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/01/1991
£ nc 1000/100000 01/05/90
dot icon17/09/1990
Particulars of mortgage/charge
dot icon08/08/1990
Registered office changed on 08/08/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon08/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1990
Certificate of change of name
dot icon23/05/1990
Accounting reference date notified as 30/04
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon James Melhuish
Director
30/04/1990 - 20/05/2018
-
Turner, Peter
Secretary
30/04/2003 - 21/04/2005
-
Buckmaster, Stephen Anthony
Director
29/04/2019 - Present
4
Melhuish, Joanna
Director
30/04/1990 - 02/04/1995
-
Wyatt, Gary John
Director
03/08/2017 - 29/04/2019
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ASMODEE GIFT COMPANY LIMITED

ASMODEE GIFT COMPANY LIMITED is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASMODEE GIFT COMPANY LIMITED?

toggle

ASMODEE GIFT COMPANY LIMITED is currently Dissolved. It was registered on 28/02/1990 and dissolved on 15/07/2023.

Where is ASMODEE GIFT COMPANY LIMITED located?

toggle

ASMODEE GIFT COMPANY LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ASMODEE GIFT COMPANY LIMITED do?

toggle

ASMODEE GIFT COMPANY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ASMODEE GIFT COMPANY LIMITED?

toggle

The latest filing was on 15/07/2023: Final Gazette dissolved following liquidation.