Banska Bystrica
97401
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 June 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 | 05 November 2009(same day as company formation) |
Role | Company Director |
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 | 05 November 2009(same day as company formation) |
Correspondence Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Change of name notice (1 page) |
4 May 2010 | Company name changed optimum crew LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Company name changed optimum crew LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (1 page) |
30 April 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 5 November 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 5 November 2009 (2 pages) |
30 April 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
30 April 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
30 April 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
30 April 2010 | Appointment of Branislav Furcak as a director (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
30 April 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 30 April 2010 (1 page) |
30 April 2010 | Appointment of Branislav Furcak as a director (2 pages) |
30 April 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 5 November 2009 (2 pages) |
30 April 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
30 April 2010 | Appointment of Form Online Limited as a secretary (2 pages) |
30 April 2010 | Appointment of Form Online Limited as a secretary (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
30 April 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 30 April 2010 (1 page) |
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|