Budapest
1021
Foreign
Director Name | Imre Eperjesi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 01 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | Maglodi Ut 47 Budapest Hungary |
Director Name | Tibor Kiraly |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 13 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 July 2009) |
Role | Manager |
Correspondence Address | Kuruclesi Ut 22 Budapest 1021 Hungary |
Director Name | Paul De Boer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 341 Willoughby House Barbican London EC2Y 8BL |
Director Name | Tibor Fodor |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Munkacsy M U 19b H-1063 Budapest Hungary Foreign |
Director Name | Gabor Kutrucz |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Karolyi Mihaly U17 H-1053 Budapest V Hungary |
Director Name | Emeric Treitel |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 88 Lynton Avenue London NW9 6PE |
Secretary Name | Sion Abraham Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 12 Alington Crescent Kingsbury London NW9 8JN |
Secretary Name | Brian George Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 119 Barcombe Avenue Streatham London SW2 3BQ |
Director Name | Garth Edward Wuthrich Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 1996) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 41 Bentley Close Upwood Huntingdon Cambridgeshire PE26 2QW |
Director Name | Mr Garth Edward Wuthrich Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 1996) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 41 Bentley Close Upwood Huntingdon Cambridgeshire PE26 2QW |
Secretary Name | James Michael Lambourne |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2004) |
Role | Shipping Manager |
Correspondence Address | 81 Lodge Lane Collier Row Romford Essex RM5 2ES |
Director Name | Tibor Aranyosi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Alsopetany 17 Budapest 1172 Hungary |
Director Name | Maria Szaszovsky |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 July 1998(13 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Bences U 25 Budapest 1221 Hungary |
Director Name | Lucien Laszlo Lanci |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Zoltan Barath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 April 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | H-8002 Szekesfehervar, PO Box 53 Hungary |
Registered Address | Laser House 132-140 Goswell Road London EC1V 7DY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £1,627 |
Current Liabilities | £1,980 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
30 March 2009 | Appointment terminated director maria szaszovsky (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 07/06/08; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from laser house 132-140 goswell road london EC1V 7DY (1 page) |
17 February 2009 | Location of debenture register (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: northway house 1379 high road london N20 9LP (1 page) |
11 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
10 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
11 August 2005 | New director appointed (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 18 city road london EC1Y 2AF (1 page) |
2 November 2004 | Accounts for a small company made up to 30 March 2004 (7 pages) |
26 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 March 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (12 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 December 2002 | Director resigned (2 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 July 2001 | Return made up to 07/06/01; full list of members
|
6 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: standard house 16/22 epworth street london EC2A 4JL (1 page) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Return made up to 07/06/98; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 July 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 07/06/96; full list of members (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
30 July 1985 | Incorporation (17 pages) |