Company NameBraybrooke - Hungarofood Company Limited
Company StatusDissolved
Company Number01934671
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameTibor Kiraly
NationalityBritish
StatusClosed
Appointed30 January 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address22 Kuruclesi Street
Budapest
1021
Foreign
Director NameImre Eperjesi
Date of BirthApril 1958 (Born 66 years ago)
NationalityHungarian
StatusClosed
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 28 July 2009)
RoleCompany Director
Correspondence AddressMaglodi Ut 47
Budapest
Hungary
Director NameTibor Kiraly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityHungarian
StatusClosed
Appointed13 June 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2009)
RoleManager
Correspondence AddressKuruclesi Ut 22
Budapest
1021
Hungary
Director NamePaul De Boer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNetherlands
StatusResigned
Appointed22 June 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address341 Willoughby House
Barbican
London
EC2Y 8BL
Director NameTibor Fodor
Date of BirthOctober 1932 (Born 91 years ago)
NationalityHungarian
StatusResigned
Appointed22 June 1992(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressMunkacsy M U 19b
H-1063 Budapest
Hungary
Foreign
Director NameGabor Kutrucz
Date of BirthAugust 1942 (Born 81 years ago)
NationalityHungarian
StatusResigned
Appointed22 June 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressKarolyi Mihaly U17
H-1053
Budapest V
Hungary
Director NameEmeric Treitel
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address88 Lynton Avenue
London
NW9 6PE
Secretary NameSion Abraham Ezekiel
NationalityBritish
StatusResigned
Appointed22 June 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address12 Alington Crescent
Kingsbury
London
NW9 8JN
Secretary NameBrian George Prendergast
NationalityBritish
StatusResigned
Appointed24 September 1993(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address119 Barcombe Avenue
Streatham
London
SW2 3BQ
Director NameGarth Edward Wuthrich Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 1996)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address41 Bentley Close
Upwood
Huntingdon
Cambridgeshire
PE26 2QW
Director NameMr Garth Edward Wuthrich Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 1996)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address41 Bentley Close
Upwood
Huntingdon
Cambridgeshire
PE26 2QW
Secretary NameJames Michael Lambourne
NationalityAustralian
StatusResigned
Appointed31 December 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2004)
RoleShipping Manager
Correspondence Address81 Lodge Lane
Collier Row
Romford
Essex
RM5 2ES
Director NameTibor Aranyosi
Date of BirthApril 1955 (Born 69 years ago)
NationalityHungarian
StatusResigned
Appointed01 April 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressAlsopetany 17
Budapest 1172
Hungary
Director NameMaria Szaszovsky
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityHungarian
StatusResigned
Appointed28 July 1998(13 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressBences U 25
Budapest 1221
Hungary
Director NameLucien Laszlo Lanci
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameZoltan Barath
Date of BirthApril 1959 (Born 65 years ago)
NationalityHungarian
StatusResigned
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressH-8002
Szekesfehervar, PO Box 53
Hungary

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£417
Cash£1,627
Current Liabilities£1,980

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
30 March 2009Appointment terminated director maria szaszovsky (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 07/06/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page)
17 February 2009Location of debenture register (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Registered office changed on 20/10/06 from: northway house 1379 high road london N20 9LP (1 page)
11 August 2006Return made up to 07/06/06; full list of members (3 pages)
10 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005New director appointed (1 page)
11 August 2005Return made up to 07/06/05; full list of members (3 pages)
11 August 2005New director appointed (1 page)
14 July 2005Registered office changed on 14/07/05 from: 18 city road london EC1Y 2AF (1 page)
2 November 2004Accounts for a small company made up to 30 March 2004 (7 pages)
26 August 2004Return made up to 07/06/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
29 December 2003Accounts for a small company made up to 31 March 2003 (12 pages)
15 June 2003Return made up to 07/06/03; full list of members (7 pages)
2 December 2002Director resigned (2 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
31 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 June 2000Return made up to 07/06/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 07/06/99; full list of members (6 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Registered office changed on 07/06/99 from: standard house 16/22 epworth street london EC2A 4JL (1 page)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 07/06/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 July 1996Director resigned (1 page)
25 June 1996Return made up to 07/06/96; full list of members (5 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 June 1995Return made up to 07/06/95; no change of members (4 pages)
30 July 1985Incorporation (17 pages)