GIGI LIMITED
LONDON BRIDGE

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03311327
Status Liquidation
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address WILKINS KENNEDY, BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators statement of receipts and payments to 7 January 2017; Liquidators statement of receipts and payments to 7 July 2016; Liquidators statement of receipts and payments to 7 January 2016. The most likely internet sites of GIGI LIMITED are www.gigi.co.uk, and www.gigi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gigi Limited is a Private Limited Company. The company registration number is 03311327. Gigi Limited has been working since 03 February 1997. The present status of the company is Liquidation. The registered address of Gigi Limited is Wilkins Kennedy Bridge House London Bridge London Se1 9qr. . RENDELL, Simon Andrew is a Secretary of the company. RENDELL, Yi Ping is a Secretary of the company. RENDELL, Simon Andrew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLEY, Peter James has been resigned. Director HEISELE, Otto has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other household goods".


Current Directors

Secretary
RENDELL, Simon Andrew
Appointed Date: 03 February 1997

Secretary
RENDELL, Yi Ping
Appointed Date: 06 December 2006

Director
RENDELL, Simon Andrew
Appointed Date: 03 February 1997
83 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Director
COLEY, Peter James
Resigned: 05 April 2006
Appointed Date: 03 February 1997
72 years old

Director
HEISELE, Otto
Resigned: 01 July 2002
Appointed Date: 03 February 1997
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

GIGI LIMITED Events

06 Feb 2017
Liquidators statement of receipts and payments to 7 January 2017
02 Aug 2016
Liquidators statement of receipts and payments to 7 July 2016
17 Feb 2016
Liquidators statement of receipts and payments to 7 January 2016
05 Aug 2015
Liquidators statement of receipts and payments to 7 July 2015
26 Jan 2015
Liquidators statement of receipts and payments to 7 January 2015
...
... and 42 more events
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
20 Feb 1997
Director resigned
20 Feb 1997
Secretary resigned
03 Feb 1997
Incorporation

GIGI LIMITED Charges

12 January 2007
Mortgage over land and chattels
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: State Securities PLC (As Agent for Itself and Each Associate)
Description: 32 blackmoor road, verwood t/n DT53192 together with all…
12 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: State Securities PLC (As Agent for Itself and Each Associate)
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Legal mortgage
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 blackmoor road verwood dorset t/n…
29 April 1997
Mortgage debenture
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…