Company NameGetanideaconsultant Ltd
Company StatusDissolved
Company Number09054276
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rimvydas Milasauskas
Date of BirthDecember 1988 (Born 35 years ago)
NationalityLithuanian
StatusClosed
Appointed12 August 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Forest Road
London
E17 6HD
Director NameMr Ravil Ravil
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address277 Forest Road
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2020Termination of appointment of Ravil Ravil as a director on 12 August 2020 (1 page)
21 October 2020Appointment of Mr Rimvydas Milasauskas as a director on 12 August 2020 (2 pages)
21 October 2020Confirmation statement made on 23 May 2019 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 May 2019 (3 pages)
21 October 2020Registered office address changed from 40 Rancliffe Road London E6 3HW England to 277 Forest Road London E17 6HD on 21 October 2020 (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (1 page)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 April 2018Amended total exemption full accounts made up to 31 May 2017 (8 pages)
6 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Rancliffe Road London E6 3HW on 6 April 2018 (1 page)
31 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 August 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 August 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 June 2017 (1 page)
27 June 2017Director's details changed for Mr Ravil Ravil on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Ravil Ravil on 27 June 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)