Company NameGood-For All C.I.C.
Company StatusDissolved
Company Number06214931
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameGood-For You.com Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameIonut Solomon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed01 January 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Greyhound Hill
London
NW4 4JB
Director NameMr Chaim Shine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Secretary NameMaor Shine
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Chaim Shine
100.00%
Ordinary

Financials

Year2014
Turnover£2,047,867
Gross Profit£942,624
Net Worth£134,591
Cash£308
Current Liabilities£643,261

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Charges

31 October 2013Delivered 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 2008Delivered 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

Filing History

27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 September 2017Notification of Ionut Solomon as a person with significant control on 1 January 2017 (2 pages)
25 September 2017Registered 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 2017Appointment of Ionut Solomon as a director on 1 January 2017 (2 pages)
25 September 2017Termination of appointment of Chaim Shine as a director on 1 January 2017 (1 page)
25 September 2017Termination of appointment of Chaim Shine as a director on 1 January 2017 (1 page)
4 August 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption full accounts made up to 30 June 2015 (20 pages)
9 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
(3 pages)
21 April 2015Total exemption full accounts made up to 30 June 2014 (20 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 November 2013Registration of charge 062149310002 (17 pages)
27 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Change of name (40 pages)
17 January 2013Company name changed good-for you.com LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(40 pages)
9 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
4 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Termination of appointment of Maor Shine as a secretary (1 page)
13 October 2011Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 October 2011 (1 page)
5 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
15 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100,000
(3 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Secretary's details changed for Maor Shine on 1 October 2009 (1 page)
20 May 2010Director's details changed for Mr Chaim Shine on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Maor Shine on 1 October 2009 (1 page)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Chaim Shine on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Director's change of particulars / chaim shine / 20/05/2009 (2 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2008Return made up to 17/04/08; full list of members (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 5 north end road london NW11 7RJ (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)