Company NameGet Business Services Limited
Company StatusDissolved
Company Number08623081
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameGetronics Unified Communications (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleMerchant
Country of ResidenceGermany
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMr Mark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMr Simon Goodwin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Secretary NameMr Graham Brown
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB

Contact

Websitegetronics.com
Telephone08709068000
Telephone regionUnknown

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Getronics Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,679,000
Gross Profit£2,098,000
Net Worth£1,300,000
Cash£79,000
Current Liabilities£2,113,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
4 April 2020Application to strike the company off the register (1 page)
25 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
11 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2019Statement by Directors (1 page)
11 February 2019Solvency Statement dated 30/01/19 (1 page)
11 February 2019Statement of capital on 11 February 2019
  • GBP 100
(3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
12 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 19,920
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 19,920
(3 pages)
4 December 2017Uk court order (1 page)
4 December 2017Uk court order (1 page)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 September 2017Resolutions
  • RES13 ‐ Cross-border merger regulations 30/08/2017
(1 page)
7 September 2017Resolutions
  • RES13 ‐ Cross-border merger regulations 30/08/2017
(1 page)
1 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Notification of Friedrich Trautwein as a person with significant control on 1 November 2016 (2 pages)
31 July 2017Notification of Friedrich Trautwein as a person with significant control on 1 November 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
21 June 2017CB01- cross border merger notice (29 pages)
21 June 2017CB01- cross border merger notice (29 pages)
6 June 2017Resolutions
  • RES13 ‐ Proposed merger 26/05/2017
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Proposed merger 26/05/2017
(1 page)
15 November 2016Satisfaction of charge 086230810001 in full (4 pages)
15 November 2016Satisfaction of charge 086230810001 in full (4 pages)
9 November 2016Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 4th Floor 18 st. Cross Street London EC1N 8UN on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 4th Floor 18 st. Cross Street London EC1N 8UN on 9 November 2016 (1 page)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
7 November 2016Termination of appointment of Mark Cook as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Simon Goodwin as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Graham Brown as a secretary on 1 November 2016 (1 page)
7 November 2016Appointment of Dr Friedrich Trautwein as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Graham Brown as a secretary on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Simon Goodwin as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Dr Friedrich Trautwein as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Mark Cook as a director on 1 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (30 pages)
15 October 2015Full accounts made up to 31 December 2014 (30 pages)
5 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
23 May 2014Registration of charge 086230810001 (18 pages)
23 May 2014Registration of charge 086230810001 (18 pages)
30 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (2 pages)
30 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (2 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(24 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(24 pages)