Kolin
280 02
Czech Republic
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 October 2011) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 | Jiri Novotny 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
22 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
22 October 2009 | Appointment of Jiri Novotny as a director (2 pages) |
22 October 2009 | Appointment of Form Online Limited as a secretary (2 pages) |
22 October 2009 | Registered office address changed from Star Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
22 October 2009 | Appointment of Jiri Novotny as a director (2 pages) |
22 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
22 October 2009 | Appointment of Form Online Limited as a secretary (2 pages) |
22 October 2009 | Registered office address changed from Star Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Lee Gilburt as a director (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |