Company NameGetin Finance Public Limited Company
Company StatusDissolved
Company Number05691760
CategoryPublic Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(4 years, 10 months after company formation)
Appointment Duration2 years (closed 08 January 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusClosed
Appointed15 January 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2010(4 years, 10 months after company formation)
Appointment Duration2 years (closed 08 January 2013)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMarek Ryszard Kaczalko
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleLawyer
Correspondence Address53-407 Wroclaw
Pretficza Str
40e4a
Poland
Director NameJakub Malski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleLawyer
Correspondence Address50-305 Wroclaw
Jaracza Str
581
Poland
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressBeaulieu
14 Coniston Close
Gamston
Nottinghamshire
NG2 6ND
Director NameJonathan Kendal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address72 Woodside Avenue
Muswell Hill
London
N10 3HY
Secretary NameNigel Charles Bradley
NationalityBritish
StatusResigned
Appointed29 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressBeaulieu
14 Coniston Close
Gamston
Nottinghamshire
NG2 6ND
Director NameNorma O Sullivan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2006(9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressLe Long Champ
Wellington Road St Saviour
Jersey
Channel Islands
JE2 7TE
Director NameHugo Van Vredenburch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2008)
RoleChief Executive
Correspondence AddressHyde House
Hyde End
Great Missenden
Buckinghamshire
HP16 0RJ
Director NameMr Oliver Bernard Louis Hoyng
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Place
Mile Path
Woking
Surrey
GU22 0JX
Director NameRichard Lodewijk Hubortus Verkoulen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration6 months (resigned 31 July 2008)
RoleManager
Correspondence AddressFlat 2 2 Orme Court
Bayswater London
W2 4RL
Director NameMr David Marcus John Rice
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEquity Trust Services (UK) Limited (Corporation)
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2010)
Correspondence Address6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Getin Bank Sa
100.00%
Ordinary
1 at £1Getin Holding Sa
0.00%
Ordinary

Financials

Year2014
Turnover£1,288
Gross Profit£1,288
Net Worth£81,745
Cash£62,115
Current Liabilities£20,030

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 50,000
(6 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 50,000
(6 pages)
5 July 2011Accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 30 January 2011 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 30 January 2011 (17 pages)
25 May 2011Appointment of Palmerston Registrars Limited as a director (2 pages)
25 May 2011Appointment of Palmerston Registrars Limited as a director (2 pages)
14 February 2011Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
14 February 2011Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
14 February 2011Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (1 page)
14 February 2011Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (1 page)
1 February 2011Registered office address changed from , 6 St Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from , 6 St Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2011
(5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(5 pages)
1 February 2011Registered office address changed from , 6 st Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page)
28 January 2011Termination of appointment of David Rice as a director (2 pages)
28 January 2011Appointment of Antony Victor Hawker as a director (3 pages)
28 January 2011Appointment of Antony Victor Hawker as a director (3 pages)
28 January 2011Termination of appointment of David Rice as a director (2 pages)
1 July 2010Accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Equity Trust Services (Uk) Limited on 30 January 2010 (2 pages)
23 February 2010Secretary's details changed for Equity Trust Services (Uk) Limited on 30 January 2010 (2 pages)
23 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Equity Trust Services (Uk) Limited on 15 June 2009 (1 page)
3 February 2010Secretary's details changed for Equity Trust Services (Uk) Limited on 15 June 2009 (1 page)
29 January 2010Termination of appointment of Oliver Hoyng as a director (1 page)
29 January 2010Termination of appointment of Oliver Hoyng as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Accounts made up to 31 December 2008 (16 pages)
22 June 2009Registered office changed on 22/06/2009 from, 12A charterhouse square, london, EC1M 6AX (1 page)
22 June 2009Registered office changed on 22/06/2009 from, 12A charterhouse square, london, EC1M 6AX (1 page)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
4 August 2008Director appointed mr david marcus john rice (1 page)
4 August 2008Appointment terminated director richard verkoulen (1 page)
4 August 2008Director appointed mr david marcus john rice (1 page)
4 August 2008Appointment Terminated Director richard verkoulen (1 page)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Accounts made up to 31 December 2007 (15 pages)
5 March 2008Return made up to 30/01/08; full list of members (7 pages)
5 March 2008Return made up to 30/01/08; full list of members (7 pages)
3 March 2008Director's change of particulars / richard verkoulen / 24/02/2008 (1 page)
3 March 2008Director's Change of Particulars / richard verkoulen / 24/02/2008 / HouseName/Number was: , now: flat 2; Street was: flat 5 gordon house, now: 2 orme court; Area was: 37 welbeck street, now: ; Post Town was: london, now: bayswater london; Post Code was: W1G 8DW, now: W2 4RL (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed (2 pages)
11 August 2007Full accounts made up to 31 December 2006 (15 pages)
11 August 2007Accounts made up to 31 December 2006 (15 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
7 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2007Ad 30/01/06-15/03/06 £ si 50000@1 (2 pages)
7 March 2007Ad 30/01/06-15/03/06 £ si 50000@1 (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 20-22 bedford row, london, WC1R 4JS (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 20-22 bedford row, london, WC1R 4JS (1 page)
6 April 2006Director resigned (1 page)
31 March 2006Certificate of authorisation to commence business and borrow (1 page)
31 March 2006Certificate of authorisation to commence business and borrow (1 page)
31 March 2006Application to commence business (2 pages)
31 March 2006Application to commence business (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 January 2006Incorporation (19 pages)
30 January 2006Incorporation (19 pages)