GIGI ACCESSORIES LTD
COLCHESTER MAYFAIR OVERSEAS PROPERTY COMPANY LIMITED

Hellopages » Essex » Colchester » CO4 5NE

Company number 06275446
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of GIGI ACCESSORIES LTD are www.gigiaccessories.co.uk, and www.gigi-accessories.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eight months. Gigi Accessories Ltd is a Private Limited Company. The company registration number is 06275446. Gigi Accessories Ltd has been working since 11 June 2007. The present status of the company is Active. The registered address of Gigi Accessories Ltd is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. The company`s financial liabilities are £12.22k. It is £1.87k against last year. The cash in hand is £2.68k. It is £-35.48k against last year. And the total assets are £339.08k, which is £300.91k against last year. TRIDINI, Victor George Alfred is a Director of the company. Secretary JONES, Steven has been resigned. Director GOKAY, Phillip Feridun Kemal has been resigned. Director JONES, Steven has been resigned. Director MOUSTAFA, Ahmet Tekin has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


gigi accessories Key Finiance

LIABILITIES £12.22k
+18%
CASH £2.68k
-93%
TOTAL ASSETS £339.08k
+788%
All Financial Figures

Current Directors

Director
TRIDINI, Victor George Alfred
Appointed Date: 01 February 2012
84 years old

Resigned Directors

Secretary
JONES, Steven
Resigned: 14 February 2012
Appointed Date: 11 June 2007

Director
GOKAY, Phillip Feridun Kemal
Resigned: 30 June 2011
Appointed Date: 11 June 2007
69 years old

Director
JONES, Steven
Resigned: 03 February 2012
Appointed Date: 11 June 2007
58 years old

Director
MOUSTAFA, Ahmet Tekin
Resigned: 01 July 2008
Appointed Date: 30 August 2007
67 years old

GIGI ACCESSORIES LTD Events

17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

10 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100

...
... and 29 more events
07 Jan 2009
Company name changed mayfair overseas property company LIMITED\certificate issued on 07/01/09
30 Sep 2008
Accounts for a dormant company made up to 30 June 2008
08 Feb 2008
New director appointed
01 Oct 2007
Ad 30/08/07--------- £ si 50@1=50 £ ic 100/150
11 Jun 2007
Incorporation

GIGI ACCESSORIES LTD Charges

26 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: Fixed and floating charge over the undertaking and all…