Praha 6 Hradcany
16000
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Registered Address | 6 Bexley Square Salford Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Urban 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,672 |
Cash | £874 |
Current Liabilities | £26,578 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
17 February 2013 | Appointment of David Urban as a director on 3 November 2012 (2 pages) |
17 February 2013 | Appointment of David Urban as a director on 3 November 2012 (2 pages) |
7 February 2013 | Termination of appointment of Stuart Ralph Poppleton as a director on 5 November 2012 (2 pages) |
7 February 2013 | Termination of appointment of Stuart Ralph Poppleton as a director on 5 November 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Stuart Poppleton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Stuart Poppleton on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
17 November 2008 | Resolutions
|
3 November 2008 | Incorporation (13 pages) |