Company NameGet Fractal Limited
Company StatusDissolved
Company Number07755139
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abshir Farah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address52 Emsworth Close
St. Mary's Road
London
N9 8NW
Director NameMr Kahin Farah
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address52 Emsworth Close
St. Mary's Road
London
N9 8NW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5m at £0.0001Abshir Farah
50.00%
Ordinary
2.5m at £0.0001Kahin Farah
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,777
Cash£21,644
Current Liabilities£145,237

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Compulsory strike-off action has been suspended (1 page)
24 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Ohs Secretaries Limited as a secretary on 16 December 2014 (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500
(5 pages)
21 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
4 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
29 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)