London
E15 1XH
Director Name | Ms Dorina Banoss |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 South Crescent Southend-On-Sea SS2 6TA |
Secretary Name | Zoltan Nagy |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 98 Buxton Road Stratford London E15 1QX |
Director Name | Mr Akos Zoltan Kiricsi |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English,Hungarian |
Status | Resigned |
Appointed | 01 July 2015(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway London E15 1XH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 24 Bedford Square London WC1B 3HN |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | www.hu-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 552410547 |
Telephone region | Mobile |
Registered Address | 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Akos Zoltan Kiricsi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,293 |
Current Liabilities | £32,053 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Akos Zoltan Kiricsi as a person with significant control on 1 June 2017 (2 pages) |
1 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Termination of appointment of Dorina Banoss as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Dorina Banoss as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Akos Zoltan Kiricsi as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Akos Zoltan Kiricsi as a director on 1 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 July 2013 | Director's details changed for Ms Dorina Banoss on 10 November 2012 (2 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Miss Dorina Banoss on 24 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Registered office address changed from Flat71 84 Romford Road London E15 4EJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Flat71 84 Romford Road London E15 4EJ United Kingdom on 5 September 2011 (1 page) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Director's details changed for Miss Dorina Banoss on 31 July 2011 (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2011 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 31 July 2011 (1 page) |
20 September 2010 | Termination of appointment of Zoltan Nagy as a secretary (1 page) |
20 September 2010 | Director's details changed for Miss Dorina Banoss on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Miss Dorina Banoss on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / dorina banoss / 31/01/2008 (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
17 July 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (8 pages) |