Las Vegas
Nevada
Nv89146
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 August 2014) |
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 | 15 April 2010(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 | 15 April 2010(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 | Martin Otto 50.00% Ordinary |
---|---|
1 at £1 | Vlastimil Nemec 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511 |
Cash | £2 |
Current Liabilities | £378 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Mike Vitasek on 28 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Mike Vitasek on 28 January 2011 (2 pages) |
28 January 2011 | Appointment of Form Online Limited as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Lee Gilburt as a director (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Termination of appointment of Lee Gilburt as a director (1 page) |
28 January 2011 | Appointment of Mike Vitasek as a director (2 pages) |
28 January 2011 | Appointment of Mike Vitasek as a director (2 pages) |
28 January 2011 | Appointment of Form Online Limited as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
28 January 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 January 2011 (1 page) |
28 January 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
28 January 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 January 2011 (1 page) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation
|