Company NameGet Buy Ltd
Company StatusDissolved
Company Number06841632
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Wesley Daniel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address34 Fairfield Road
Ilford
Essex
IG1 2JL
Director NameMr Paul Opoku
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Watermead House
Kingsmead Estate, Homerton
Hackney
London
E9 5RS
Director NameMr Ohene Nyanin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(1 week after company formation)
Appointment Duration4 years, 1 month (closed 23 April 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address94 Durham Road
Manor Park
London
Newham
E12 5AX

Location

Registered Address113 Wennington Road
Rainham
Essex
RM13 9TH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

1 at £1Ohene Nyanin
33.33%
Ordinary
1 at £1Paul Opoku
33.33%
Ordinary
1 at £1Wesley Daniel
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,484
Current Liabilities£16,962

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 3
(5 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 3
(5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 7 Watermead House Kingsmead Estate Homerton Hackney London E9 5RS on 8 November 2010 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Wesley Daniel on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Paul Opoku on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Wesley Daniel on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Paul Opoku on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Ohene Nyanin on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Ohene Nyanin on 18 March 2010 (2 pages)
18 March 2009Director appointed mr ohene nyanin (1 page)
18 March 2009Director appointed mr ohene nyanin (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)