Company NameInvestment Club Ltd.
Company StatusDissolved
Company Number08551856
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameBlue Plum Marketing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRoman Hvozdovsky
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed18 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address398/14 Jablonskeho
Pisek
39704
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed18 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2016)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(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
Appointed31 May 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £100Form Online Assets Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(4 pages)
28 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(4 pages)
23 April 2015Consolidation of shares on 18 February 2015 (5 pages)
23 April 2015Consolidation of shares on 18 February 2015 (5 pages)
18 March 2015Resolutions
  • RES13 ‐ Consolidated 18/02/2015
(1 page)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000
(3 pages)
18 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Roman Hvozdovsky as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 6 Bexley Square Salford Manchester M3 6BZ on 18 February 2015 (1 page)
18 February 2015Appointment of Form Online Limited as a secretary on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 6 Bexley Square Salford Manchester M3 6BZ on 18 February 2015 (1 page)
18 February 2015Company name changed blue plum marketing LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
18 February 2015Appointment of Roman Hvozdovsky as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Form Online Limited as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 18 February 2015 (1 page)
18 February 2015Company name changed blue plum marketing LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)