Company NameLets Get Group Limited
Company StatusDissolved
Company Number07147411
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 1 month ago)
Dissolution Date6 January 2021 (3 years, 2 months ago)
Previous NameLets Get Scented Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr David Jacobs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8HP

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2013
Net Worth-£43,365
Cash£36,039
Current Liabilities£92,054

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Dissolution deferment (1 page)
21 March 2016Completion of winding up (1 page)
30 June 2015Court order notice of winding up (2 pages)
30 June 2015Order of court to wind up (1 page)
30 June 2015Order of court to wind up (1 page)
30 June 2015Court order notice of winding up (2 pages)
3 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015Compulsory strike-off action has been suspended (1 page)
22 January 2015Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England to Cp House Otterspool Way Watford WD25 8HP on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England to Cp House Otterspool Way Watford WD25 8HP on 22 January 2015 (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Change of name notice (1 page)
10 November 2011Change of name notice (1 page)
10 November 2011Company name changed lets get scented LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
10 November 2011Company name changed lets get scented LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
9 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 September 2011Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C P House Otterspool Way Watford Hertfordshire WD25 8HP England on 12 September 2011 (1 page)
8 September 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)