London
NW4 4JB
Director Name | Mr Chaim Shine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Secretary Name | Maor Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 5 25-27 The Burroughs London NW4 4AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Chaim Shine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,047,867 |
Gross Profit | £942,624 |
Net Worth | £134,591 |
Cash | £308 |
Current Liabilities | £643,261 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 July 2008 | Delivered on: 10 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 September 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 September 2017 | Notification of Ionut Solomon as a person with significant control on 1 January 2017 (2 pages) |
25 September 2017 | Registered office address changed from C/O Laconic Ltd 25 Meades Lane Chesham Buckinghamshire HP5 1nd to Unit 5 25-27 the Burroughs London NW4 4AR on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Ionut Solomon as a director on 1 January 2017 (2 pages) |
25 September 2017 | Termination of appointment of Chaim Shine as a director on 1 January 2017 (1 page) |
25 September 2017 | Termination of appointment of Chaim Shine as a director on 1 January 2017 (1 page) |
4 August 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption full accounts made up to 30 June 2015 (20 pages) |
9 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 April 2015 | Total exemption full accounts made up to 30 June 2014 (20 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 November 2013 | Registration of charge 062149310002 (17 pages) |
27 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Change of name (40 pages) |
17 January 2013 | Company name changed good-for you.com LTD\certificate issued on 17/01/13
|
9 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Termination of appointment of Maor Shine as a secretary (1 page) |
13 October 2011 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 October 2011 (1 page) |
5 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Secretary's details changed for Maor Shine on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Mr Chaim Shine on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Maor Shine on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Chaim Shine on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Director's change of particulars / chaim shine / 20/05/2009 (2 pages) |
20 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 5 north end road london NW11 7RJ (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (9 pages) |