Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gifts Of London Limited
Gifts Of London Limited is a liquidation company incorporated on 23 December 2010 with the registered office located in London, Greater London. Gifts Of London Limited was registered 14 years ago.
Watch Company
Status
Liquidation
Company No
07478039
Private limited company
Age
14 years
Incorporated
23 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1080 days
Dated
10 November 2021
(3 years ago)
Next confirmation dated
10 November 2022
Was due on
24 November 2022
(2 years 11 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
953 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 March 2023
(2 years 7 months ago)
Learn more about Gifts Of London Limited
Contact
Update Details
Address
Flat 7 594 Commercial Road
London
E14 7JR
England
Address changed on
30 Nov 2022
(2 years 11 months ago)
Previous address was
34 Villiers Street London WC2N 6NJ England
Companies in E14 7JR
Telephone
Unreported
Email
Unreported
Website
Crestoflondon.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mohammed Yazar Moolakkillath
Director • Indian • Lives in England • Born in Apr 1992
Mr Mohammed Yazar Moolakkillath
PSC • Indian • Lives in England • Born in Apr 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ceekey London Ltd
Mohammed Yazar Moolakkillath is a mutual person.
Active
Moody Moon Limited
Mohammed Yazar Moolakkillath is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£299.93K
Increased by £18.69K (+7%)
Total Liabilities
-£298.6K
Increased by £65.45K (+28%)
Net Assets
£1.33K
Decreased by £46.76K (-97%)
Debt Ratio (%)
100%
Increased by 16.66% (+20%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
7 Months Ago on 7 Apr 2025
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 30 Nov 2022
Micro Accounts Submitted
3 Years Ago on 18 Feb 2022
Confirmation Submitted
3 Years Ago on 10 Nov 2021
Waisuddin Walizadah Resigned
4 Years Ago on 28 Oct 2021
Mohammed Yazar Moolakkillath (PSC) Appointed
4 Years Ago on 28 Oct 2021
Mustafa Mohammad Mohmand Resigned
4 Years Ago on 28 Oct 2021
Mustafa Mohammad Mohmand Resigned
4 Years Ago on 28 Oct 2021
Get Alerts
Get Credit Report
Discover Gifts Of London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 7 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2023
Registered office address changed from 34 Villiers Street London WC2N 6NJ England to Flat 7 594 Commercial Road London E14 7JR on 30 November 2022
Submitted on 30 Nov 2022
Micro company accounts made up to 31 March 2021
Submitted on 18 Feb 2022
Cessation of Waisuddin Walizadah as a person with significant control on 28 October 2021
Submitted on 10 Nov 2021
Confirmation statement made on 10 November 2021 with updates
Submitted on 10 Nov 2021
Termination of appointment of Mustafa Mohammad Mohmand as a secretary on 28 October 2021
Submitted on 10 Nov 2021
Termination of appointment of Mustafa Mohammad Mohmand as a director on 28 October 2021
Submitted on 10 Nov 2021
Notification of Mohammed Yazar Moolakkillath as a person with significant control on 28 October 2021
Submitted on 10 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs