Company NameGet 2009 Ltd
Company StatusDissolved
Company Number07050693
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Gary Norman Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address465/7 High Road
Woodford Green
Essex
IG8 0XE

Location

Registered AddressBurgundy Court
Springfield Road
Chelmsford
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Gary Norman Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£733
Cash£1,585
Current Liabilities£852

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
15 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 January 2021Registered office address changed from 23 Longaford Way Hutton Brentwood Essex CM13 2LT to Burgundy Court Springfield Road Chelmsford CM2 6JY on 26 January 2021 (1 page)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Confirmation statement made on 20 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE to 23 Longaford Way Hutton Brentwood Essex CM13 2LT on 17 March 2015 (1 page)
17 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE to 23 Longaford Way Hutton Brentwood Essex CM13 2LT on 17 March 2015 (1 page)
17 March 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2009Incorporation (22 pages)
20 October 2009Incorporation (22 pages)