Company NameVorosmarty & Co. Limited
Company StatusDissolved
Company Number04250694
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLaura Vorosmarty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleEstate Agent (Apprentice)
Correspondence Address45 Palace Mansions
Hammersmith Road
London
W14 8QW
Secretary NameLaura Vorosmarty
NationalityHungarian
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleEstate Agent (Apprentice)
Correspondence Address45 Palace Mansions
Hammersmith Road
London
W14 8QW
Director NameAdewale Onabanjo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2002(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2005)
RolePrinting Manager
Correspondence Address2a Chaldon Road
Fulham
London
SW6 7NJ
Director NameVeronika Hills
Date of BirthMay 1976 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleHousewife
Correspondence Address1 Saint Aubyns
Hove
East Sussex
BN3 2TG

Location

Registered Address45 Palace Mansions
Hammersmith Road
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
9 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 July 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(8 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 July 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 22 pennine drive cricklewood london NW2 1PB (1 page)
26 September 2001Director resigned (1 page)
12 July 2001Incorporation (15 pages)