Wakefield
West Yorkshire
WF1 5QW
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 June 2015) |
Correspondence Address | Minshull House 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 | 23 February 2012(same day as company formation) |
Role | Company Formation Agent |
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 | 23 February 2012(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 | Form Online Assets Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £40,163 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Lee Christopher Gilburt as a director on 14 November 2012 (1 page) |
14 November 2012 | Appointment of David Fordham as a director on 14 November 2012 (2 pages) |
14 November 2012 | Appointment of Form Online Limited as a secretary on 14 November 2012 (2 pages) |
14 November 2012 | Appointment of David Fordham as a director on 14 November 2012 (2 pages) |
14 November 2012 | Appointment of Form Online Limited as a secretary on 14 November 2012 (2 pages) |
14 November 2012 | Termination of appointment of Lee Christopher Gilburt as a director on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 November 2012 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|