Company NameGet Signed Up Ltd
Company StatusDissolved
Company Number06979180
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bradley David Farmer
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2014)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressWalters & Tufnell 122 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Daniel David Gooding
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitegetsigned-up.com

Location

Registered AddressWalters & Tufnell
122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Bradley David Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2
Current Liabilities£3,534

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
13 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
24 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
24 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 June 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3AX Uk on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3AX Uk on 15 June 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
29 March 2010Appointment of Mr. Bradley David Farmer as a director (2 pages)
29 March 2010Appointment of Mr. Bradley David Farmer as a director (2 pages)
24 March 2010Termination of appointment of Daniel Gooding as a director (1 page)
24 March 2010Termination of appointment of Daniel Gooding as a director (1 page)
15 November 2009Appointment of Mr Daniel David Gooding as a director (2 pages)
15 November 2009Appointment of Mr Daniel David Gooding as a director (2 pages)
4 August 2009Appointment terminated director peter valaitis (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Appointment terminated director peter valaitis (1 page)
4 August 2009Incorporation (13 pages)