46312
Czech Republic
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 March 2021) |
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 | 13 April 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 | 13 April 2012(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.gobiland.com |
---|
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Barbora Postolkova 50.00% Ordinary |
---|---|
1 at £1 | Ondrej Postolka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,964 |
Cash | £44,482 |
Current Liabilities | £27,739 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Appointment of Form Online Limited as a secretary (2 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
13 December 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
13 December 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
13 December 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
13 December 2012 | Appointment of Ondrej Postolka as a director (2 pages) |
13 December 2012 | Company name changed smartset solutions LIMITED\certificate issued on 13/12/12
|
13 April 2012 | Incorporation
|