Company NameGet A Better Gift Limited
Company StatusDissolved
Company Number06452543
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brian Leighton Henderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCo-Founder - It
Country of ResidenceEngland
Correspondence Address137 Harbord Street
Fulham
London
SW6 6PN
Secretary NameMr Brian Leighton Henderson
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Harbord Street
Fulham
London
SW6 6PN
Director NameMrs Anita Irene Siddle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCo-Founder- Marketing
Country of ResidenceEngland
Correspondence Address22 Silk Mill Road
Redbourn
St. Albans
Hertfordshire
AL3 7GE
Director NameMs Nicola Erna Warnock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Hurlingham Business Park Sulivan Road
Fullham
London
SW6 3DU

Location

Registered Address12 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

40 at £1Anita Irene Siddle
44.44%
Ordinary
40 at £1Anita Irene Siddle & Nicola Erna Warnock
44.44%
Ordinary
10 at £1Nicola Erna Warnock
11.11%
Ordinary

Financials

Year2014
Turnover£216
Net Worth-£80,613
Cash£4,224
Current Liabilities£126,587

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 90
(5 pages)
29 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 90
(5 pages)
29 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 90
(5 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Anita Siddle as a director (2 pages)
24 June 2010Termination of appointment of Anita Siddle as a director (2 pages)
24 June 2010Termination of appointment of Nicola Warnock as a director (2 pages)
24 June 2010Termination of appointment of Nicola Warnock as a director (2 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 December 2009Director's details changed for Anita Siddle on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Brian Leighton Henderson on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Anita Siddle on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Anita Siddle on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Brian Leighton Henderson on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Brian Leighton Henderson on 1 October 2009 (2 pages)
28 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 90
(4 pages)
28 November 2009Appointment of Nicola Erna Warnock as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 90
(4 pages)
28 November 2009Appointment of Nicola Erna Warnock as a director (3 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 January 2009Secretary's Change of Particulars / brian henderson / 01/12/2008 / HouseName/Number was: , now: 137; Street was: 12 hurlingham business park, now: harbord street; Area was: sulivan road, now: fulham; Post Code was: SW6 3DU, now: SW6 6PN; Country was: , now: england (1 page)
15 January 2009Secretary's change of particulars / brian henderson / 01/12/2008 (1 page)
15 January 2009Return made up to 13/12/08; full list of members (4 pages)
15 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 December 2007Incorporation (19 pages)