London
EC2M 5PD
Director Name | Mr Viktor Kis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Pleasant Close Hatfield AL9 5BZ |
Director Name | Mr Balazs Vandor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Pleasant Close Hatfield AL9 5BZ |
Director Name | Miss Villo Nagy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2011) |
Role | Tattoo And Graphic Artist |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ovidiu Plausiti 33.33% Ordinary |
---|---|
100 at £1 | Pal-sebastian Kardos 33.33% Ordinary |
100 at £1 | Sandor Gyuge 33.33% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 April 2014 | Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Viktor Kis as a director (1 page) |
18 April 2011 | Appointment of Mr Sandor Gyuge as a director (2 pages) |
18 April 2011 | Appointment of Mr Sandor Gyuge as a director (2 pages) |
18 April 2011 | Termination of appointment of Villo Nagy as a director (1 page) |
18 April 2011 | Termination of appointment of Viktor Kis as a director (1 page) |
18 April 2011 | Termination of appointment of Villo Nagy as a director (1 page) |
11 October 2010 | Appointment of Miss Villo Nagy as a director (2 pages) |
11 October 2010 | Appointment of Miss Villo Nagy as a director (2 pages) |
10 October 2010 | Termination of appointment of Balazs Vandor as a director (1 page) |
10 October 2010 | Termination of appointment of Balazs Vandor as a director (1 page) |
2 September 2010 | Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|