London
W1F 7LD
Director Name | Gergely Ton Szalay |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | Hungary |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
179 at £1 | Acquisition Pro LTD 44.75% Preference |
---|---|
- | OTHER 26.00% - |
99 at £1 | Acquisition Pro LTD 24.75% Ordinary |
1 at £1 | Adam Botos 0.25% Preference |
1 at £1 | Agrarcenter Zrt 0.25% Preference |
1 at £1 | Endre Bobok 0.25% Preference |
1 at £1 | Gabor Renyi 0.25% Ordinary |
1 at £1 | Geza Balatincz 0.25% Preference |
1 at £1 | Gyorgy Balla 0.25% Preference |
1 at £1 | Janos Barocsi 0.25% Preference |
1 at £1 | Janos Biber 0.25% Preference |
1 at £1 | Janos Bircsak 0.25% Preference |
1 at £1 | Jozsef Aldics 0.25% Preference |
1 at £1 | Karoly Bittman 0.25% Preference |
1 at £1 | Laszlo Banati 0.25% Preference |
1 at £1 | Milkos Bakos 0.25% Preference |
1 at £1 | Sandor Buknicz 0.25% Preference |
1 at £1 | Sandor Zoltan Cseh 0.25% Preference |
1 at £1 | Tibor Barocsi 0.25% Preference |
1 at £1 | Tibor Burzan 0.25% Preference |
1 at £1 | Zoltan Boday 0.25% Preference |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £491 |
Current Liabilities | £2,915 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
29 May 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Administrative restoration application (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
6 October 2010 | Appointment of Dr Gabor Renyi as a director (2 pages) |
5 October 2010 | Termination of appointment of Gergely Ton Szalay as a director (1 page) |
20 September 2010 | Incorporation (22 pages) |