7100 Vejle
Denmark
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 December 2014) |
Correspondence Address | Units Scf 1&2 South Core Western International Market, Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Gabriella Szommer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 2146 Mogyorod Szentjakab Park 11 Hungary |
Director Name | Mrs Marlene Hansell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 May 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Horstedvej 205 7100 Vejle Denmark |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Contractors Accounting Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Andrew Hansell 50.00% Ordinary |
---|---|
1 at £1 | Marlene Hansell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,369 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Termination of appointment of Marlene Hansell as a director on 31 March 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Appointment of Mrs Marlene Hansell as a director (2 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Gabriella Szommer as a director (1 page) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Termination of appointment of Gabriella Szommer as a director (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Andrew Gavin Hansell on 22 March 2011 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed (2 pages) |
15 September 2010 | Director's details changed (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from it accounting office no.6 western international market hayes road southall middlesex UB2 5XJ (1 page) |
13 October 2008 | Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Return made up to 02/09/07; full list of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members
|
29 July 2004 | Registered office changed on 29/07/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
19 November 2003 | Return made up to 02/09/03; full list of members
|
11 November 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
9 June 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
25 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
5 October 2001 | Return made up to 02/09/01; full list of members
|
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 April 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
12 October 2000 | Return made up to 02/09/00; full list of members
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 236A upper richmond road west london SW14 8AG (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 02/09/99; full list of members (7 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 21A sheen road richmond surrey TW9 1AD (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
2 September 1998 | Incorporation (17 pages) |