Company NameHungarian Senior Club Ltd
Company StatusDissolved
Company Number03241261
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressKey West
Sark
GY9 0SB
Secretary NameKingston International Ltd (Corporation)
StatusClosed
Appointed15 December 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 10 September 2002)
Correspondence Address3rd Floor
Blackwell House Guildhall Yard
London
EC2V 5AE
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameKATZ Investor Inc (Corporation)
StatusResigned
Appointed04 September 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1999)
Correspondence Address30 Old Rudnick Lane
Dover
Kent County
De 19901

Location

Registered Address3rd Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
18 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
13 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
16 March 2001New director appointed (4 pages)
8 March 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (1 page)
16 February 2001Secretary resigned (1 page)
20 January 2001Return made up to 23/08/00; full list of members (6 pages)
21 December 2000Full accounts made up to 31 August 1999 (10 pages)
7 December 1999Return made up to 23/08/99; full list of members (6 pages)
16 August 1999Full accounts made up to 31 August 1998 (10 pages)
18 March 1999Return made up to 23/08/98; full list of members (6 pages)
15 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
28 August 1998Full accounts made up to 31 August 1997 (10 pages)
21 July 1998Registered office changed on 21/07/98 from: three kings court 150 fleet street london (1 page)
2 October 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 129 queen street cardiff CF1 4BJ (1 page)
23 August 1996Incorporation (14 pages)