Viszak
9932
Hungary
Director Name | Helrik And Louw And Partners Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 September 2019) |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Secretary Name | Helrik And Louw And Partners Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 September 2019) |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2006) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2003) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Director Name | London Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 July 2017) |
Correspondence Address | 68 South Lambeth Road South Lambeth Road Ground Floor West London SW8 1RL |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 July 2017) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Telephone | 020 77937743 |
---|---|
Telephone region | London |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,981 |
Cash | £15,244 |
Current Liabilities | £12 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
25 July 2017 | Appointment of Helrik and Louw and Partners Company Ltd as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of London Company Directors Ltd as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of London Company Services Ltd as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Citylink Group Holdings Ltd as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Helrik and Louw and Partners Company Ltd as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 16 September 2013 (1 page) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Laszlo Karafiat on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Laszlo Karafiat on 1 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: international house 226 seven sisters road london N4 3GG (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 May 2005 | Return made up to 02/05/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
20 November 2003 | New director appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: chesham house 150 regent street london W1B 5SJ (1 page) |
8 October 2003 | New secretary appointed (1 page) |
25 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: international house 226 seven sisters road, london N4 3GG (1 page) |
7 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
20 June 2002 | Director's particulars changed (1 page) |
15 May 2002 | Incorporation (13 pages) |