Budapest
H1088
Secretary Name | Zoltan Pinter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | Bacska Street 3 Vac H-2600 Hungary |
Director Name | Zsolt Szaloczy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 July 1994 |
Appointment Duration | 6 years, 7 months (resigned 13 February 2001) |
Role | Managing Director |
Correspondence Address | Csanyi V 39 Vac H2600 |
Secretary Name | Ferenc Czako |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 July 1994 |
Appointment Duration | 10 months, 1 week (resigned 24 May 1995) |
Role | Executive Manager |
Correspondence Address | Baross U 125 Iv-1 Budapest H1088 |
Secretary Name | Peter Anthony Lorant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 49 Laurel Road Hampton Hill Middlesex TW12 1JH |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 200 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £716,440 |
Gross Profit | £38,513 |
Net Worth | £20,984 |
Cash | £8,268 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
27 April 2005 | Accounts made up to 31 October 2004 (11 pages) |
2 December 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
20 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
12 June 2002 | Accounts made up to 31 December 2001 (10 pages) |
30 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 June 2001 | Accounts made up to 31 December 2000 (11 pages) |
3 April 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
10 May 2000 | Accounts made up to 31 December 1999 (11 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 44 laurel road hampton hill middlesex TW12 1JH (1 page) |
31 January 2000 | Return made up to 22/07/99; full list of members (6 pages) |
8 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
17 November 1998 | Company name changed optotrans systems uk LIMITED\certificate issued on 18/11/98 (2 pages) |
21 April 1998 | Accounts made up to 31 December 1997 (11 pages) |
5 September 1997 | Return made up to 22/07/97; full list of members
|
28 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
28 November 1996 | Accounts made up to 31 July 1996 (10 pages) |
4 September 1996 | Return made up to 22/07/96; full list of members
|
17 July 1996 | Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
20 February 1996 | Accounts made up to 31 July 1995 (9 pages) |
18 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |