Company NameGive For Action Ltd
Company StatusDissolved
Company Number10264723
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameJust Massage Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Elizabeth Brookman Amissah
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pines
Purley
CR8 2DZ
Secretary NameMiss Elizabeth Amissah
StatusClosed
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 The Pines
Purley
CR8 2DZ

Location

Registered Address7 The Pines
Purley
CR8 2DZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (1 page)
30 July 2018Accounts for a dormant company made up to 30 July 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (3 pages)
6 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
19 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
7 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 the Pines Purley CR8 2DZ on 7 July 2017 (1 page)
7 July 2017Secretary's details changed for Miss Elizabeth Amissah on 7 July 2017 (1 page)
7 July 2017Secretary's details changed for Miss Elizabeth Amissah on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 the Pines Purley CR8 2DZ on 7 July 2017 (1 page)
7 July 2017Director's details changed for Miss Elizabeth Brookman Amissah on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Miss Elizabeth Brookman Amissah on 7 July 2017 (2 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1
(30 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1
(30 pages)