Company NameNasaro Invest Limited
Company StatusDissolved
Company Number05606122
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameSubtext Publications Limited

Business Activity

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

Directors

Director NameRobert Kveton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCzech
StatusClosed
Appointed28 December 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address840/23 Holanova
Ostrava - Stara Bela
724 00
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed28 December 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2013)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Kveton
100.00%
Ordinary

Financials

Year2014
Net Worth£13,048
Cash£48,647
Current Liabilities£105,761

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (2 pages)
16 October 2012Application to strike the company off the register (2 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
7 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
30 November 2009Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
30 November 2009Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
8 February 2009Accounts for a dormant company made up to 30 October 2008 (1 page)
8 February 2009Accounts made up to 30 October 2008 (1 page)
7 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 January 2009Gbp nc 100/1000 28/12/07 (2 pages)
21 January 2009Gbp nc 100/1000\28/12/07 (2 pages)
15 January 2009Return made up to 28/10/08; full list of members (3 pages)
15 January 2009Return made up to 28/10/08; full list of members (3 pages)
10 January 2009Company name changed subtext publications LIMITED\certificate issued on 13/01/09 (2 pages)
10 January 2009Company name changed subtext publications LIMITED\certificate issued on 13/01/09 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from subtext publications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 January 2009Director appointed ing. Robert kveton (1 page)
7 January 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
7 January 2009Secretary appointed form online LIMITED (1 page)
7 January 2009Director appointed ing. Robert kveton (1 page)
7 January 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
7 January 2009Appointment terminated director ocs directors LIMITED (1 page)
7 January 2009Secretary appointed form online LIMITED (1 page)
7 January 2009Appointment Terminated Director ocs directors LIMITED (1 page)
7 January 2009Registered office changed on 07/01/2009 from subtext publications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 November 2007Accounts made up to 30 October 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 30 October 2007 (1 page)
26 November 2007Return made up to 28/10/07; full list of members (2 pages)
26 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 December 2006Accounts made up to 30 October 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 30 October 2006 (1 page)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
28 October 2005Incorporation (18 pages)
28 October 2005Incorporation (18 pages)