Company NameGet Paid To Buy Limited
Company StatusDissolved
Company Number05946283
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameUbuywepay Limited

Business Activity

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

Directors

Director NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(1 week after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412
High Road
London
N20 9BH
Director NameKeld Van Schreven
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412
High Road
London
N20 9BH
Secretary NameMr Charles Jeffrey Niren
NationalityBritish
StatusResigned
Appointed03 October 2006(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2012)
RoleChartered Accountant
Correspondence AddressBrook Point 1412
High Road
London
N20 9BH
Director NameAdam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressFlat 2 Bridge House
3b Edith Grove
London
SW10 0JZ
Director NameMr Richard Charles Cook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyringham House
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrook Point 1412
High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

416 at £1Niren Blake Holdings LTD
80.00%
Ordinary
26 at £1Niren Blake Pension Fund
5.00%
Ordinary
26 at £1Richard Charles Cook
5.00%
Ordinary
52 at £1Keld Van Schreven
10.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
17 November 2015Termination of appointment of Keld Van Schreven as a director on 3 November 2015 (1 page)
17 November 2015Termination of appointment of Keld Van Schreven as a director on 3 November 2015 (1 page)
17 November 2015Termination of appointment of Keld Van Schreven as a director on 3 November 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 520
(3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 520
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 520
(3 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 520
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Termination of appointment of Charles Niren as a secretary (1 page)
5 December 2012Termination of appointment of Charles Niren as a secretary (1 page)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (1 page)
10 November 2009Director's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Keld Van Schreven on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Keld Van Schreven on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Keld Van Schreven on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Charles Jeffrey Niren on 9 November 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Appointment terminated director adam murray (1 page)
17 March 2009Appointment terminated director adam murray (1 page)
11 February 2009Return made up to 26/09/07; full list of members; amend (7 pages)
11 February 2009Return made up to 26/09/07; full list of members; amend (7 pages)
19 January 2009Return made up to 26/09/08; full list of members (5 pages)
19 January 2009Return made up to 26/09/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 26/09/07; full list of members (3 pages)
14 November 2007Return made up to 26/09/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
7 January 2007Ad 20/12/06--------- £ si 340@1=340 £ ic 130/470 (2 pages)
7 January 2007Ad 20/12/06--------- £ si 340@1=340 £ ic 130/470 (2 pages)
2 January 2007Company name changed ubuywepay LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed ubuywepay LIMITED\certificate issued on 02/01/07 (2 pages)
20 November 2006Ad 03/11/06--------- £ si 59@1=59 £ ic 71/130 (2 pages)
20 November 2006Ad 03/11/06--------- £ si 59@1=59 £ ic 71/130 (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Ad 03/10/06--------- £ si 70@1=70 £ ic 1/71 (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Ad 03/10/06--------- £ si 70@1=70 £ ic 1/71 (2 pages)
13 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)