Company NameGet Involved Communications Ltd
Company StatusDissolved
Company Number05604945
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date4 May 2014 (9 years, 11 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 NameZiggy Gilsenan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(1 day after company formation)
Appointment Duration8 years, 6 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Riffel Road
London
NW2 4PJ
Secretary NameTMBL Company Services (Corporation)
StatusClosed
Appointed25 April 2007(1 year, 6 months after company formation)
Appointment Duration7 years (closed 04 May 2014)
Correspondence Address229 Shoreditch High Street
London
E1 6PJ
Director NameImagine Business Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address129 Aldersgate Street
London
EC1A 4WD
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address93 - 99 Goswell Road
London
EC1V 7EY

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Ziggy Gilsenan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,938
Cash£36,370
Current Liabilities£99,070

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
11 October 2013Liquidators' statement of receipts and payments to 6 August 2013 (11 pages)
11 October 2013Liquidators statement of receipts and payments to 6 August 2013 (11 pages)
11 October 2013Liquidators statement of receipts and payments to 6 August 2013 (11 pages)
11 October 2013Liquidators' statement of receipts and payments to 6 August 2013 (11 pages)
28 August 2012Registered office address changed from C/O Tmbl 229 Shoreditch High Street London E1 6PJ on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from C/O Tmbl 229 Shoreditch High Street London E1 6PJ on 28 August 2012 (2 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Statement of affairs with form 4.19 (6 pages)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Statement of affairs with form 4.19 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(4 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Tmbl Company Services on 15 October 2009 (2 pages)
15 December 2009Director's details changed for Ziggy Gilsenan on 15 October 2009 (2 pages)
15 December 2009Director's details changed for Ziggy Gilsenan on 15 October 2009 (2 pages)
15 December 2009Secretary's details changed for Tmbl Company Services on 15 October 2009 (2 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2009Return made up to 27/10/08; full list of members (3 pages)
31 March 2009Return made up to 27/10/08; full list of members (3 pages)
5 March 2009Amended accounts made up to 31 October 2006 (6 pages)
5 March 2009Amended accounts made up to 31 October 2007 (6 pages)
5 March 2009Amended accounts made up to 31 October 2006 (6 pages)
5 March 2009Amended accounts made up to 31 October 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 December 2007Return made up to 27/10/07; full list of members (2 pages)
27 December 2007Return made up to 27/10/07; full list of members (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
16 March 2007Return made up to 27/10/06; full list of members (2 pages)
16 March 2007Return made up to 27/10/06; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
27 October 2005Incorporation (7 pages)
27 October 2005Incorporation (7 pages)