Company NameCollect Point Limited
Company StatusDissolved
Company Number07120251
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 4 months ago)
Dissolution Date11 April 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Slavicek
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed01 October 2010(8 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLucemburska 1732/12
Praha 3
130 00
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed08 January 2010(same day as company formation)
Correspondence AddressMinshull House, 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameRene Hana
Date of BirthMarch 1956 (Born 68 years ago)
NationalityCzech
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressChotesovska 700/7
Praha 9
190 00

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Jan Slavicek
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£7,064

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
15 February 2022Compulsory strike-off action has been discontinued (1 page)
14 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 8 January 2019 (1 page)
5 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(4 pages)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(4 pages)
31 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 November 2010Appointment of Jan Slavicek as a director (2 pages)
25 November 2010Appointment of Jan Slavicek as a director (2 pages)
24 November 2010Termination of appointment of Rene Hana as a director (1 page)
24 November 2010Termination of appointment of Rene Hana as a director (1 page)
28 January 2010Appointment of Form Online Limited as a secretary (2 pages)
28 January 2010Appointment of Form Online Limited as a secretary (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)