Company NameGiggi & Lod Ltd
Company StatusDissolved
Company Number08752959
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kirsten Ruth Lynch
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Betula Way
Lepton
Huddersfield
HD8 0ET
Director NameCathleen Ely
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Meadows
Lepton
Huddersfield
HD8 0JX
Director NameAnthony Lynch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(2 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hospital Street
Nantwich
Cheshire
CW5 5RP
Director NameCathleen Ely
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Meadows
Lepton
Huddersfield
HD8 0JX
Director NameAnthony Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(7 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hospital Street
Nantwich
Cheshire
CW5 5RP

Location

Registered Address70 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

100 at £1Anthony Lynch
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 December 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
14 January 2015Appointment of Mrs Kirsten Lynch as a director on 12 January 2015 (2 pages)
14 January 2015Termination of appointment of Anthony Lynch as a director on 12 January 2015 (1 page)
25 June 2014Termination of appointment of Anthony Lynch as a director (1 page)
25 June 2014Appointment of Anthony Lynch as a director (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Termination of appointment of Cathleen Ely as a director (1 page)
27 January 2014Appointment of Cathleen Ely as a director (2 pages)
27 January 2014Termination of appointment of Cathleen Ely as a director (1 page)
19 November 2013Appointment of Anthony Lynch as a director (2 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)