Horley
Surrey
RH6 8HD
Director Name | Mr Istvan Zoltan Kiss |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Maple Manor Woodhatch Road Salfords Redhill Surrey RH1 5JH |
Secretary Name | Jill Elaine Kiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Manor Woodhatch Road Salfords Redhill Surrey RH1 5JH |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Istvan Zoltan Kiss 50.00% Ordinary |
---|---|
50 at £1 | Jill Elaine Kiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398 |
Cash | £984 |
Current Liabilities | £2,676 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Termination of appointment of Istvan Zoltan Kiss as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Istvan Zoltan Kiss as a director on 1 January 2015 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Termination of appointment of Jill Kiss as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
29 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Registered office address changed from Second Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 29 August 2010 (1 page) |
27 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from london house c/o howland consultants LTD 271-273 king street hammersmith W6 9LZ (1 page) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 October 2006 | Return made up to 24/08/06; full list of members
|
14 March 2006 | Registered office changed on 14/03/06 from: unit 9 charlwood place norwood hill road charlwood surrey RH6 0EB (1 page) |
24 August 2005 | Incorporation (18 pages) |