Company NameGet Lifted Limited
Company StatusDissolved
Company Number08629494
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Lewis Daniel
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP
Director NameMr Adam Gray
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road
London
W6 7JP

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Gray
50.00%
Ordinary
1 at £1Lewis Daniel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,325
Cash£1,467

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
8 May 2019Micro company accounts made up to 31 July 2017 (7 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Voluntary strike-off action has been suspended (1 page)
4 March 2019Application to strike the company off the register (1 page)
18 November 2018Registered office address changed from 58 Queen Anne Street C/O Caesura Ventures London W1G 8HW England to 174 Hammersmith Road London W6 7JP on 18 November 2018 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Registered office address changed from 30 Gaston Road Mitcham Surrey CR4 2LD to 58 Queen Anne Street C/O Caesura Ventures London W1G 8HW on 9 March 2018 (1 page)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
21 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
9 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)