Company NameAllsorts For The Home Limited
Company StatusDissolved
Company Number06537602
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous Name99 Pence To 5 Pounds Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStella Marie Nightingale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressGlensend
26 Badgers Way Thundersley
Benfleet
Essex
SS7 1TR
Secretary NameAntonia Nightingale
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGlensend 26 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Stella Marie Nightingale
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,739
Cash£762
Current Liabilities£46,408

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 May 2008Memorandum and Articles of Association (12 pages)
21 May 2008Memorandum and Articles of Association (12 pages)
8 May 2008Company name changed 99 pence to 5 pounds LTD\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed 99 pence to 5 pounds LTD\certificate issued on 12/05/08 (2 pages)
7 April 2008Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Secretary appointed antonia nightingale (2 pages)
4 April 2008Appointment terminated director company directors LIMITED (1 page)
4 April 2008Appointment Terminated Director company directors LIMITED (1 page)
4 April 2008Director appointed stella marie nightingale (2 pages)
4 April 2008Director appointed stella marie nightingale (2 pages)
4 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
4 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 April 2008Secretary appointed antonia nightingale (2 pages)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)