Company NameGobiland Ltd.
Company StatusDissolved
Company Number08029216
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSmartset Solutions Limited

Business Activity

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

Directors

Director NameOndrej Postolka
Date of BirthJune 1977 (Born 46 years ago)
NationalityCzech
StatusClosed
Appointed01 August 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKavkazska 665 Liberec
46312
Czech Republic
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed01 August 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 16 March 2021)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.gobiland.com

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barbora Postolkova
50.00%
Ordinary
1 at £1Ondrej Postolka
50.00%
Ordinary

Financials

Year2014
Net Worth£60,964
Cash£44,482
Current Liabilities£27,739

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 December 2012Appointment of Form Online Limited as a secretary (2 pages)
13 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
13 December 2012Termination of appointment of Lee Gilburt as a director (1 page)
13 December 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
13 December 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 13 December 2012 (1 page)
13 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
13 December 2012Appointment of Ondrej Postolka as a director (2 pages)
13 December 2012Company name changed smartset solutions LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)