Giftsearch Limited GUILDFORD


Giftsearch Limited was formally closed on 2022-11-19. Giftsearch was a private limited company that could have been found at C/O Wsm Mbi Coakley Llp 2Nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, Surrey, UNITED KINGDOM. This company (formally formed on 1999-10-11) was run by 1 director and 1 secretary.
Director Elizabeth H. who was appointed on 11 October 1999.
Among the secretaries, we can name: Elizabeth H. appointed on 11 October 1999.

The company was classified as "other retail sale in non-specialised stores" (47190), "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2019-10-11 and last time the accounts were filed was on 28 February 2019. 2015-10-11 was the date of the most recent annual return.

Giftsearch Limited Address / Contact

Office Address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House
Office Address2 3 Tunsgate
Town Guildford
Post code GU1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856753
Date of Incorporation Mon, 11th Oct 1999
Date of Dissolution Sat, 19th Nov 2022
Industry Other retail sale in non-specialised stores
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 23 years old
Account next due date Sun, 28th Feb 2021
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Sun, 22nd Nov 2020
Last confirmation statement dated Fri, 11th Oct 2019

Company staff

Elizabeth H.

Position: Secretary

Appointed: 11 October 1999

Elizabeth H.

Position: Director

Appointed: 11 October 1999

William H.

Position: Director

Appointed: 12 October 2007

Resigned: 26 September 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 October 1999

Resigned: 11 October 1999

Barbara T.

Position: Director

Appointed: 11 October 1999

Resigned: 12 October 2007

People with significant control

Elizabeth H.

Notified on 6 April 2016
Nature of control: 25-50% shares

William H.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2019
filed on: 20th, November 2019
Free Download (11 pages)

Company search