London
NW1 2FD
Secretary Name | Secretary Monika Czene |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 March 2016) |
Role | Administrator |
Correspondence Address | 1 Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Roland Horvath |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Warrior Close London SE28 0NL |
Registered Address | 1 Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £127,413 |
Cash | £150,588 |
Current Liabilities | £36,354 |
Latest Accounts | 27 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 January 2015 | Register inspection address has been changed from C/O Berill Consulting Limited 27 Brentham Way London Ealing W5 1BE England to 27 Brentham Way London W5 1BE (2 pages) |
15 January 2015 | Register inspection address has been changed from C/O Berill Consulting Limited 27 Brentham Way London Ealing W5 1BE England to 27 Brentham Way London W5 1BE (2 pages) |
15 January 2015 | Registered office address changed from C/O Berill Consulting Ltd. 27 Brentham Way London Ealing W5 1BE to 1 Euston Square 40 Melton Street London NW1 2FD on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from C/O Berill Consulting Ltd. 27 Brentham Way London Ealing W5 1BE to 1 Euston Square 40 Melton Street London NW1 2FD on 15 January 2015 (2 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Declaration of solvency (4 pages) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
14 January 2015 | Declaration of solvency (4 pages) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Total exemption small company accounts made up to 27 October 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 27 October 2014 (6 pages) |
14 November 2014 | Previous accounting period shortened from 31 March 2015 to 27 October 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 March 2015 to 27 October 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Gabor Laszlo Varga on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Secretary Monika Czene on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Secretary Monika Czene on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Gabor Laszlo Varga on 16 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 May 2009 | Secretary appointed secretary monika czene (1 page) |
14 May 2009 | Secretary appointed secretary monika czene (1 page) |
2 April 2009 | Appointment terminated secretary roland horvath (1 page) |
2 April 2009 | Appointment terminated secretary roland horvath (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 hawarden hill london brent NW27BR england (1 page) |
13 March 2009 | Director's change of particulars / gabor varga / 14/02/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 hawarden hill london brent NW27BR england (1 page) |
13 March 2009 | Director's change of particulars / gabor varga / 14/02/2009 (1 page) |
5 March 2008 | Incorporation (20 pages) |
5 March 2008 | Incorporation (20 pages) |