Company NameGet It With Me Limited
Company StatusDissolved
Company Number06385790
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nathan Rodgers
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 4 Christchurch Road
London
N8 9QL
Secretary NameMrs Anna Ewart
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, 4 Christchurch Road
London
N8 9QL

Contact

Websitegoshared.com/
Telephone07 443832273
Telephone regionMobile

Location

Registered AddressThird Floor 12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £1Kirstine Ward
50.00%
Ordinary
10k at £1Seamless Consulting LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,253
Cash£3,492
Current Liabilities£88,759

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
13 June 2012Order of court to wind up (2 pages)
13 June 2012Order of court to wind up (2 pages)
8 February 2012Compulsory strike-off action has been suspended (1 page)
8 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 20,000
(3 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 20,000
(3 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 20,000
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Director's details changed for Nathan Rodgers on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Nathan Rodgers on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Anna Ewart as a secretary (1 page)
24 June 2010Director's details changed for Nathan Rodgers on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Anna Ewart as a secretary (1 page)
23 June 2010Registered office address changed from Flat 2, 4 Christchurch Road London N8 9QL on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Flat 2, 4 Christchurch Road London N8 9QL on 23 June 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
8 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2009Nc inc already adjusted 30/01/09 (2 pages)
7 August 2009Nc inc already adjusted 30/01/09 (2 pages)
2 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2009Return made up to 01/10/08; full list of members (3 pages)
5 February 2009Return made up to 01/10/08; full list of members (3 pages)
19 June 2008Ad 04/10/07\gbp si 76@1=76\gbp ic 20/96\ (2 pages)
19 June 2008Ad 04/10/07\gbp si 76@1=76\gbp ic 20/96\ (2 pages)
1 October 2007Incorporation (15 pages)
1 October 2007Incorporation (15 pages)