Company NameHealthonix Ltd
Company StatusDissolved
Company Number07334630
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Sandor Gyuge
Date of BirthMay 1968 (Born 56 years ago)
NationalityHungarian
StatusClosed
Appointed14 April 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Viktor Kis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Close
Hatfield
AL9 5BZ
Director NameMr Balazs Vandor
Date of BirthApril 1979 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Close
Hatfield
AL9 5BZ
Director NameMiss Villo Nagy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed28 September 2010(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2011)
RoleTattoo And Graphic Artist
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ovidiu Plausiti
33.33%
Ordinary
100 at £1Pal-sebastian Kardos
33.33%
Ordinary
100 at £1Sandor Gyuge
33.33%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(3 pages)
15 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(3 pages)
9 April 2014Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Sandor Gyuge on 9 April 2014 (2 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
8 August 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(3 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Viktor Kis as a director (1 page)
18 April 2011Appointment of Mr Sandor Gyuge as a director (2 pages)
18 April 2011Appointment of Mr Sandor Gyuge as a director (2 pages)
18 April 2011Termination of appointment of Villo Nagy as a director (1 page)
18 April 2011Termination of appointment of Viktor Kis as a director (1 page)
18 April 2011Termination of appointment of Villo Nagy as a director (1 page)
11 October 2010Appointment of Miss Villo Nagy as a director (2 pages)
11 October 2010Appointment of Miss Villo Nagy as a director (2 pages)
10 October 2010Termination of appointment of Balazs Vandor as a director (1 page)
10 October 2010Termination of appointment of Balazs Vandor as a director (1 page)
2 September 2010Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 28 Mount Pleasant Close Hatfield AL9 5BZ England on 2 September 2010 (2 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)