GIFT-LIBRARY.COM LIMITED

  • Company statusliquidation
  • Company No06651133
  • Age17 years Incorporated 21 July 2008
  • Officers3

Address

14 Bonhill Street, London, EC2A 4BX

GIFT-LIBRARY.COM LIMITED is an liquidation company incorporated on 21 July 2008 and based in London. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 January 2015. Next accounts due by 31 October 2015

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

1 Month Ago on 20 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Months Ago on 20 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 06 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 17 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 23 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 24 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 02 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 28 Nov 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 03 Dec 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 04 Dec 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 23 Nov 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 14 Oct 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 08 Oct 2015

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 22 Sep 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 21 Sep 2015

Liquidation In Administration Proposals

10 Years Ago on 16 Apr 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 25 Feb 2015

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 24 Feb 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 05 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 18 Sep 2014

Termination Director Company With Name Termination Date

10 Years Ago on 12 Aug 2014

Capital Allotment Shares

11 Years Ago on 04 Feb 2014

Resolution

11 Years Ago on 22 Jan 2014

Capital Allotment Shares

11 Years Ago on 17 Jan 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 27 Nov 2013

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CHANNON, Gary Andrew Scottdirector Sep 196703 Oct 2013
DODD, John Edwindirector May 196121 Nov 2012
STANBURY, Caroline Alicedirector Apr 197621 Jul 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.