Company NameGet-Wired 2 UK Limited
Company StatusDissolved
Company NumberSC439218
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Kapelko
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashvale Crescent
Glasgow
G21 1NE
Scotland
Director NameMs Louise Goodman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Turnberry Drive
Newton Mearns
Glasgow
G77 5SE
Scotland
Director NameMr Jon Christopher Smyth
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6/4 Cluny Drive
Paisley
Renfrewshire
PA3 4TR
Scotland

Contact

Websitewww.getwiredts.com

Location

Registered AddressUnit 2 61 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

96 at £1Richard Kapelko
96.00%
Ordinary
2 at £1Jon Christopher Smyth
2.00%
Ordinary
2 at £1Louise Goodman
2.00%
Ordinary

Financials

Year2014
Net Worth£223
Current Liabilities£26,523

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Director's details changed for Mr Richard Kapelko on 23 December 2013 (2 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Director's details changed for Mr Richard Kapelko on 23 December 2013 (2 pages)
19 December 2013Registered office address changed from 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 19 December 2013 (1 page)
28 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 January 2013Termination of appointment of Jon Smyth as a director (1 page)
17 January 2013Termination of appointment of Jon Smyth as a director (1 page)
17 January 2013Termination of appointment of Louise Goodman as a director (1 page)
17 January 2013Termination of appointment of Louise Goodman as a director (1 page)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)