50 Fifty Gifts (UK) Limited

General information

Name:

50 Fifty Gifts (UK) Ltd

Office Address:

10 Northfileds Business Prospect Putney Bridge Road SW18 1PE London

Number: 06491768

Incorporation date: 2008-02-04

Dissolution date: 2018-05-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 10 Northfileds Business Prospect, London SW18 1PE 50 Fifty Gifts (UK) Limited was classified as a Private Limited Company and issued a 06491768 Companies House Reg No. The firm was launched on February 4, 2008. 50 Fifty Gifts (UK) Limited had been in the business for at least 10 years. This firm has a history in business name change. Previously it had three different names. Before 2010 it was run as Mint Concepts and before that its company name was Mint Gifts (UK).

Davoud M. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • 50 Fifty Gifts (UK) Limited 2010-12-21
  • Mint Concepts Limited 2009-11-02
  • Mint Gifts (UK) Limited 2009-07-23
  • Voodoo Concepts Ltd 2008-02-04

Trade marks

Trademark UK00003024664
Trademark image:Trademark UK00003024664 image
Status:Registered
Filing date:2013-10-03
Date of entry in register:2014-02-07
Renewal date:2023-10-03
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003071545
Trademark image:-
Trademark name:Active-Tek
Status:Application Published
Filing date:2014-09-08
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003071535
Trademark image:-
Trademark name:Treat Factory
Status:Application Published
Filing date:2014-09-08
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003085641
Trademark image:-
Trademark name:Elf Yourself
Status:Application Published
Filing date:2014-12-11
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003002783
Trademark image:Trademark UK00003002783 image
Status:Withdrawn
Filing date:2013-04-19
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003005912
Trademark image:Trademark UK00003005912 image
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-16
Renewal date:2023-05-14
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003097638
Trademark image:Trademark UK00003097638 image
Status:Registered
Filing date:2015-03-05
Date of entry in register:2015-06-05
Renewal date:2025-03-05
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003139221
Trademark image:-
Status:Registered
Filing date:2015-12-04
Date of entry in register:2016-03-04
Renewal date:2025-12-04
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Trademark UK00003139225
Trademark image:-
Status:Registered
Filing date:2015-12-04
Date of entry in register:2016-03-04
Renewal date:2025-12-04
Owner name:50 Fifty Gifts (UK) Limited
Owner address:10 Northfields Business Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE

Financial data based on annual reports

Company staff

People with significant control

Davoud M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 18 February 2020
Confirmation statement last made up date 04 February 2017
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
10
Company Age

Similar companies nearby

Closest companies