Company Name2GET Ltd
DirectorSoraya Nagibe Pires Ely
Company StatusActive
Company Number07383657
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Soraya Nagibe Pires Ely
Date of BirthJune 1960 (Born 63 years ago)
NationalityBrazilian
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Osnaburgh Street
London
NW1 3DF
Director NameMr Fernando Nunes Adelino
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Loveridge Road
London
Great London
NW6 2DR

Location

Registered Address25a Finborough Road
Basement
London
SW10 9DF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

100 at £10Soraya Nagibe Pires Ely
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

15 December 2020Registered office address changed from 12 Lower Hall Lane London E4 8JQ England to Unit 15 Osnaburgh Street London NW1 3DF on 15 December 2020 (1 page)
15 December 2020Change of details for Ms Soraya Nagibe Pires Ely as a person with significant control on 1 December 2020 (2 pages)
2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 June 2019Registered office address changed from Flat 15 2 Osnaburgh Street London NW1 3DF England to 12 Lower Hall Lane London E4 8JQ on 19 June 2019 (1 page)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Director's details changed for Ms Soraya Nagibe Pires Ely on 28 January 2019 (2 pages)
28 January 2019Change of details for Ms Soraya Nagibe Pires Ely as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Flat 15 2 Osnaburgh Street London NW1 3DF on 28 January 2019 (1 page)
28 January 2019Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Director's details changed for Miss Soraya Nagibe Pires Ely on 1 January 2016 (2 pages)
5 January 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Director's details changed for Miss Soraya Nagibe Pires Ely on 1 January 2016 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14 November 2012 (1 page)
14 November 2012Director's details changed for Miss Soraya Nagibe Pires Ely on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Miss Soraya Nagibe Pires Ely on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Director's details changed for Miss Soraya Nagibe Pires Ely on 21 February 2012 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 February 2012Director's details changed for Miss Soraya Nagibe Pires Ely on 21 February 2012 (2 pages)
21 February 2012Termination of appointment of Fernando Nunes Adelino as a director (1 page)
21 February 2012Termination of appointment of Fernando Nunes Adelino as a director (1 page)
21 February 2012Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Fernando Nunes Adelino as a director (1 page)
21 February 2012Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Flat 2 3 Shepherd Street London W1J 7HL on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Fernando Nunes Adelino as a director (1 page)
21 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 February 2012Registered office address changed from Flat 2 3 Shepherd Street London W1J 7HL on 21 February 2012 (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2010Registered office address changed from 2,3 Shepherd Street Westminster London W1J 7HL England on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 2,3 Shepherd Street Westminster London W1J 7HL England on 30 September 2010 (2 pages)
28 September 2010Registered office address changed from 63 Loveridge Road London Great London NW6 2DR United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 63 Loveridge Road London Great London NW6 2DR United Kingdom on 28 September 2010 (1 page)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)