Company NameIG Gifts Trading Ltd
Company StatusDissolved
Company Number12157649
CategoryPrivate Limited Company
Incorporation Date15 August 2019(4 years, 8 months ago)
Dissolution Date20 September 2022 (1 year, 7 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
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Nadeem Haq
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Princes Street
Stockport
SK1 1RY
Director NameMiss Madeleine Marie Brisland
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Secretary NameMiss Madeleine Marie Brisland
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ

Location

Registered Address48 Princes Street
Stockport
SK1 1RY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 November 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
30 November 2020Notification of Nadeem Haq as a person with significant control on 22 November 2019 (2 pages)
3 November 2020Director's details changed for Mr Nadeem Hqa on 22 November 2019 (2 pages)
30 July 2020Cessation of Madeleine Marie Brisland as a person with significant control on 20 January 2020 (1 page)
30 July 2020Termination of appointment of Madeleine Marie Brisland as a secretary on 20 January 2020 (1 page)
30 July 2020Termination of appointment of Madeleine Marie Brisland as a director on 20 January 2020 (1 page)
22 May 2020Appointment of Mr Nadeem Hqa as a director on 22 November 2019 (2 pages)
21 August 2019Register(s) moved to registered inspection location 48 Princes Street Stockport SK1 1RY (1 page)
21 August 2019Register(s) moved to registered inspection location 48 Princes Street Stockport SK1 1RY (1 page)
21 August 2019Register inspection address has been changed to 48 Princes Street Stockport SK1 1RY (1 page)
20 August 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 48 Princes Street Stockport SK1 1RY on 20 August 2019 (1 page)
15 August 2019Incorporation
Statement of capital on 2019-08-15
  • GBP 1
(30 pages)