Wakefield
WF1 5QW
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 February 2015) |
Correspondence Address | 67 Wellington Road North Stockport SK4 2LP |
Director Name | Miss Stacey Gibson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Mrs Alena Nalepova |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Divorced |
Country of Residence | Czech Republic |
Correspondence Address | Frydek Mystek Slunecna 290 Frydek Mystek Czech 73801 |
Director Name | Lenka Krasicka |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Slovak Republic |
Status | Resigned |
Appointed | 03 October 2012(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | Ratnovce 209 Ratnovce 922 31 |
Secretary Name | Synergy (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | 67 Wellington Road North Stockport 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 | Form Online Assets Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,972 |
Cash | £357 |
Current Liabilities | £2,329 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Company name changed vying LTD.\certificate issued on 07/12/12
|
7 December 2012 | Company name changed vying LTD.\certificate issued on 07/12/12
|
6 December 2012 | Termination of appointment of Lenka Krasicka as a director on 3 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Lenka Krasicka as a director on 3 October 2012 (1 page) |
6 December 2012 | Termination of appointment of Lenka Krasicka as a director on 3 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 2 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Alena Nalepova as a director on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Form Online Limited as a secretary on 3 October 2011 (1 page) |
22 November 2012 | Termination of appointment of Form Online Limited as a secretary on 3 October 2011 (1 page) |
22 November 2012 | Appointment of Roger Stuart Poppleton as a director on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Lenka Krasicka as a director on 3 October 2012 (2 pages) |
22 November 2012 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 2 October 2012 (1 page) |
22 November 2012 | Appointment of Roger Stuart Poppleton as a director on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2011 (2 pages) |
22 November 2012 | Appointment of Lenka Krasicka as a director on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2012 (2 pages) |
22 November 2012 | Termination of appointment of Alena Nalepova as a director on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Form Online Limited as a secretary on 3 October 2011 (1 page) |
22 November 2012 | Appointment of Lenka Krasicka as a director on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Roger Stuart Poppleton as a director on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2011 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2012 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2011 (2 pages) |
22 November 2012 | Appointment of Form Online Limited as a secretary on 3 October 2012 (2 pages) |
22 November 2012 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 2 October 2012 (1 page) |
19 November 2012 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 19 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Stacey Gibson as a director on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Stacey Gibson as a director on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Stacey Gibson as a director on 5 November 2012 (1 page) |
3 October 2011 | Incorporation (24 pages) |
3 October 2011 | Incorporation (24 pages) |