Company NameHu-UK Limited
Company StatusDissolved
Company Number06299697
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ferenc Csernyi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed17 March 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2021)
RoleDriver
Country of ResidenceEngland
Correspondence Address44 Broadway
London
E15 1XH
Director NameMs Dorina Banoss
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 South Crescent
Southend-On-Sea
SS2 6TA
Secretary NameZoltan Nagy
NationalityHungarian
StatusResigned
Appointed19 September 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address98 Buxton Road
Stratford
London
E15 1QX
Director NameMr Akos Zoltan Kiricsi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish,Hungarian
StatusResigned
Appointed01 July 2015(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
London
E15 1XH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address24 Bedford Square
London
WC1B 3HN
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.hu-uk.co.uk
Email address[email protected]
Telephone07 552410547
Telephone regionMobile

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Akos Zoltan Kiricsi
100.00%
Ordinary

Financials

Year2014
Net Worth£25,293
Current Liabilities£32,053

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of Akos Zoltan Kiricsi as a person with significant control on 1 June 2017 (2 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
1 July 2015Termination of appointment of Dorina Banoss as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Dorina Banoss as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Akos Zoltan Kiricsi as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Akos Zoltan Kiricsi as a director on 1 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 July 2013Director's details changed for Ms Dorina Banoss on 10 November 2012 (2 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Miss Dorina Banoss on 24 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Registered office address changed from Flat71 84 Romford Road London E15 4EJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Flat71 84 Romford Road London E15 4EJ United Kingdom on 5 September 2011 (1 page)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2011Director's details changed for Miss Dorina Banoss on 31 July 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2011Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 31 July 2011 (1 page)
20 September 2010Termination of appointment of Zoltan Nagy as a secretary (1 page)
20 September 2010Director's details changed for Miss Dorina Banoss on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Miss Dorina Banoss on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Director's change of particulars / dorina banoss / 31/01/2008 (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
13 September 2007New director appointed (1 page)
17 July 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007Director resigned (1 page)
3 July 2007Incorporation (8 pages)