Company NameOnlineshops Limited
Company StatusDissolved
Company NumberSC365621
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Michal Synek
Date of BirthJuly 1978 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36/4 Restalrig Drive
Edinburgh
EH7 6JF
Scotland
Director NameMr Mariusz Wajda
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Los Palomos 9
Murcia
30009
Spain
Director NameMr Tomas Venclik
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed09 April 2011(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/2 Wardieburn Place West
Edinburgh
EH5 1DU
Scotland

Location

Registered AddressUnit 12 New Broompark
Business Park
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

550 at £1Mariusz Wajda
50.00%
Ordinary
550 at £1Michal Synek
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
12 February 2012Termination of appointment of Tomas Venclik as a director on 12 February 2012 (1 page)
12 February 2012Termination of appointment of Tomas Venclik as a director on 12 February 2012 (1 page)
30 September 2011Director's details changed for Mr Michal Synek on 1 September 2011 (2 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1,100
(4 pages)
30 September 2011Director's details changed for Mr Michal Synek on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Michal Synek on 1 September 2011 (2 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1,100
(4 pages)
20 July 2011Accounts made up to 30 September 2010 (2 pages)
20 July 2011Accounts made up to 30 September 2010 (2 pages)
9 April 2011Appointment of Mr Tomas Venclik as a director (2 pages)
9 April 2011Termination of appointment of Mariusz Wajda as a director (1 page)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1,100
(3 pages)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1,100
(3 pages)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1,100
(3 pages)
9 April 2011Appointment of Mr Tomas Venclik as a director (2 pages)
9 April 2011Termination of appointment of Mariusz Wajda as a director (1 page)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Michal Synek on 16 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Michal Synek on 16 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Mariusz Wajda on 16 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Mariusz Wajda on 16 September 2010 (2 pages)
20 April 2010Registered office address changed from 16/7 Bingham Way Edinburgh EH15 3NW Scotland on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 16/7 Bingham Way Edinburgh EH15 3NW Scotland on 20 April 2010 (1 page)
21 December 2009Director's details changed for Mr Michal Synek on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 8/4 Pirrie Steet Edinburgh EH65HY United Kingdom on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 8/4 Pirrie Steet Edinburgh EH65HY United Kingdom on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mr Michal Synek on 21 December 2009 (2 pages)
16 September 2009Incorporation (13 pages)
16 September 2009Incorporation (13 pages)