Company NameAll Good Gifts Limited
Company StatusDissolved
Company Number06523416
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

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 NameMs Jacqueline Shearing
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Rodenhurst Road
London
SW4 8AF
Director NameMr Matthew John Shearing
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address121 Rodenhurst Road 121 Rodenhurst Road
London
SW4 8AF
Secretary NameMr Matthew John Shearing
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleSecretary
Correspondence Address121 Rodenhurst Road 121 Rodenhurst Road
London
SW4 8AF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.allgoodgifts.co.uk

Location

Registered Address121 Rodenhurst Road 121 Rodenhurst Road
London
SW4 8AF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

51 at £1Jacqueline Shearing
51.00%
Ordinary
49 at £1Mr Matthew John Shearing
49.00%
Ordinary

Financials

Year2014
Net Worth£44,345
Cash£51,212
Current Liabilities£80,250

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Secretary's details changed for Mr Matthew John Shearing on 17 July 2017 (1 page)
17 July 2017Change of details for Mr Matthew John Shearing as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Matthew John Shearing as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Mr Matthew John Shearing on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 65 Northcote Road Battersea London SW11 1NP to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mr Matthew John Shearing on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Matthew John Shearing on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 65 Northcote Road Battersea London SW11 1NP to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF United Kingdom to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF United Kingdom to 121 Rodenhurst Road 121 Rodenhurst Road London SW4 8AF on 17 July 2017 (1 page)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(6 pages)
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(6 pages)
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ms Jacqueline Shearing on 10 March 2010 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ms Jacqueline Shearing on 10 March 2010 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Matthew John Shearing on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Matthew John Shearing on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Matthew John Shearing on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Matthew John Shearing on 25 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Matthew John Shearing on 25 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Matthew John Shearing on 25 November 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / mathew shearing / 04/03/2008 (2 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / mathew shearing / 04/03/2008 (2 pages)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)