About

Registered Number: 06214931
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: Unit 5 25-27 The Burroughs, London, NW4 4AR,

 

Good-for All C.I.C was registered on 17 April 2007 and are based in London, it has a status of "Dissolved". The companies directors are listed as Solomon, Ionut, Shine, Maor. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, Ionut 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHINE, Maor 24 April 2007 12 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
PSC01 - N/A 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AD01 - Change of registered office address 25 September 2017
DISS16(SOAS) - N/A 04 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 01 November 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 03 April 2013
CERTNM - Change of name certificate 17 January 2013
CICCON - N/A 17 January 2013
CONNOT - N/A 17 January 2013
AR01 - Annual Return 09 June 2012
AA01 - Change of accounting reference date 04 November 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 15 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 26 January 2009
395 - Particulars of a mortgage or charge 10 July 2008
363s - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Debenture 07 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.