Company NameGet Paid Umbrella Ltd
Company StatusDissolved
Company Number09133521
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameSherry Care Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sherise Nkemamaka Okonta
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 312 153-159 Bow Road
London
E3 2SE
Director NameMr Benjamin Ajala
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 312 153-159 Bow Road
London
E3 2SE

Location

Registered AddressUnit 312, 153-159 Bow Road
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

100 at £1Sherise Nkemamaka Okonta
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 August 2020Registered office address changed from 320 City Road London EC1V 2NZ England to Unit 312, 153-159 Bow Road London E3 2SE on 3 August 2020 (1 page)
27 July 2020Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 July 2020Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 July 2020Compulsory strike-off action has been discontinued (1 page)
23 July 2020Total exemption full accounts made up to 31 July 2018 (6 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 July 2020Total exemption full accounts made up to 31 July 2017 (6 pages)
11 July 2018Registered office address changed from 320 City Road London EC1V 2NZ England to 320 City Road London EC1V 2NZ on 11 July 2018 (1 page)
11 July 2018Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 11 July 2018 (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
2 April 2018Termination of appointment of Benjamin Ajala as a director on 2 April 2018 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
17 February 2017Appointment of Mr Benjamin Ajala as a director on 18 February 2016 (2 pages)
17 February 2017Appointment of Mr Benjamin Ajala as a director on 18 February 2016 (2 pages)
17 February 2017Withdraw the company strike off application (1 page)
17 February 2017Withdraw the company strike off application (1 page)
17 February 2017Termination of appointment of Sherise Nkemamaka Okonta as a director on 17 February 2016 (1 page)
17 February 2017Termination of appointment of Sherise Nkemamaka Okonta as a director on 17 February 2016 (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 May 2016Registered office address changed from 61 Hindle House Arcola Street Hackney London E8 2DX to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 61 Hindle House Arcola Street Hackney London E8 2DX to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 February 2016Director's details changed for Miss Sherise Nkemamaka Okonta on 24 February 2016 (2 pages)
26 February 2016Director's details changed for Miss Sherise Nkemamaka Okonta on 24 February 2016 (2 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)