Company NameGet Weblished Limited
Company StatusDissolved
Company Number05696227
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Aram Assadourian
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lynwood Road
Ealing
London
W5 1JG
Director NameMr Jack Bardakjian
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clancarty Road
London
SW6 3AA
Secretary NameMs Nadia Vahabi
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address19 Rudyard Grove
Mill Hill
London
NW7 3EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2nd Floor Monument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jack Bardakjian on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Nadia Vahabi on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Nadia Vahabi on 5 February 2010 (1 page)
5 February 2010Director's details changed for Aram Assadourian on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Aram Assadourian on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 98
(6 pages)
5 February 2010Director's details changed for Aram Assadourian on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jack Bardakjian on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 98
(6 pages)
5 February 2010Director's details changed for Mr Jack Bardakjian on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Nadia Vahabi on 5 February 2010 (1 page)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 98
(6 pages)
11 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 May 2009Accounts made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 02/02/09; full list of members (4 pages)
27 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 December 2008Accounts made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
15 November 2007Accounts made up to 28 February 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 June 2007Return made up to 02/02/07; full list of members (7 pages)
5 June 2007Return made up to 02/02/07; full list of members (7 pages)
3 May 2007Ad 02/02/06--------- £ si 97@1=97 £ ic 1/98 (2 pages)
3 May 2007Ad 02/02/06--------- £ si 97@1=97 £ ic 1/98 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 February 2007Registered office changed on 27/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
2 February 2006Incorporation (15 pages)
2 February 2006Incorporation (15 pages)