Company NameBold Investments Limited
Company StatusDissolved
Company Number07224786
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mike Vitasek
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3395 S Jones Blvd # 324
Las Vegas
Nevada
Nv89146
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed28 January 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 August 2014)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2010(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 £1Martin Otto
50.00%
Ordinary
1 at £1Vlastimil Nemec
50.00%
Ordinary

Financials

Year2014
Net Worth£511
Cash£2
Current Liabilities£378

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(4 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr Mike Vitasek on 28 January 2011 (2 pages)
8 August 2011Director's details changed for Mr Mike Vitasek on 28 January 2011 (2 pages)
28 January 2011Appointment of Form Online Limited as a secretary (2 pages)
28 January 2011Termination of appointment of Lee Gilburt as a director (1 page)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2
(3 pages)
28 January 2011Termination of appointment of Lee Gilburt as a director (1 page)
28 January 2011Appointment of Mike Vitasek as a director (2 pages)
28 January 2011Appointment of Mike Vitasek as a director (2 pages)
28 January 2011Appointment of Form Online Limited as a secretary (2 pages)
28 January 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 January 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 January 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 January 2011 (1 page)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)