Company NameHybrid 2000 Ltd
DirectorGyula Gardonyi
Company StatusActive - Proposal to Strike off
Company Number07625805
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Previous NameThe Sweet Snack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gyula Gardonyi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityHungarian
StatusCurrent
Appointed18 June 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highfield Gardens
Golders Green
London
NW11 9HD
Director NameMiss Edit Szilagyi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Victoria Road
London
NW4 2RS
Director NameMr Ferenc Mero
Date of BirthOctober 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lower Meadow
Cheshunt
EN8 0QU
Director NameMr Tibor Izsan
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed14 May 2012(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 13 December 2018)
RoleMinicab Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Jozsef Salamon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed13 December 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2020)
RoleDriver
Country of ResidenceEngland
Correspondence Address5 Lower Meadow
Cheshunt
EN8 0QU

Location

Registered Address31 Highfield Gardens
Golders Green
London
NW11 9HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

18 June 2020Termination of appointment of Jozsef Salamon as a director on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Appointment of Mr Gyula Gardonyi as a director on 18 June 2020 (2 pages)
16 June 2020Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to 31 Highfield Gardens Golders Green London NW11 9HD on 16 June 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 February 2020Registered office address changed from 5 Lower Meadow Cheshunt EN8 0QU United Kingdom to Marshall House Ring Way Preston PR1 2QD on 6 February 2020 (1 page)
6 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 December 2018Notification of Gyula Gardonyi as a person with significant control on 13 December 2018 (2 pages)
17 December 2018Cessation of Tibor Izsan as a person with significant control on 13 December 2018 (1 page)
17 December 2018Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 Lower Meadow Cheshunt EN8 0QU on 17 December 2018 (1 page)
17 December 2018Cessation of Ferenc Mero as a person with significant control on 13 December 2018 (1 page)
17 December 2018Termination of appointment of Ferenc Mero as a director on 13 December 2018 (1 page)
17 December 2018Appointment of Mr Jozsef Salamon as a director on 13 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
17 December 2018Termination of appointment of Tibor Izsan as a director on 13 December 2018 (1 page)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
11 July 2017Change of details for Mr Ferenc Mero as a person with significant control on 3 January 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Change of details for Mr Ferenc Mero as a person with significant control on 3 January 2017 (2 pages)
11 July 2017Director's details changed for Mr Ferenc Mero on 3 January 2017 (2 pages)
11 July 2017Director's details changed for Mr Ferenc Mero on 3 January 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
31 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
12 August 2015Director's details changed for Mr Tibor Izsan on 29 June 2015 (2 pages)
12 August 2015Director's details changed for Mr Tibor Izsan on 29 June 2015 (2 pages)
11 August 2015Registered office address changed from 43 Heritage Avenue London NW9 5EW to 3 London Wall Buildings London EC2M 5PD on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 43 Heritage Avenue London NW9 5EW to 3 London Wall Buildings London EC2M 5PD on 11 August 2015 (1 page)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Mr Ferenc Mero on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Ferenc Mero on 1 January 2014 (2 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
25 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 April 2014Registered office address changed from 27 Battalion House 22 Heritage Avenue London NW9 5EW United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 27 Battalion House 22 Heritage Avenue London NW9 5EW United Kingdom on 25 April 2014 (1 page)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 June 2012Registered office address changed from 63a Victoria Road London NW4 2RS England on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Edit Szilagyi as a director (1 page)
27 June 2012Appointment of Mr Tibor Izsan as a director (2 pages)
27 June 2012Registered office address changed from 63a Victoria Road London NW4 2RS England on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Edit Szilagyi as a director (1 page)
27 June 2012Appointment of Mr Tibor Izsan as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)