Edinburgh
Midlothian
EH3 9EN
Scotland
Director Name | Akos Kapui |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | Hungary |
Correspondence Address | Fo Ut 104 . Taksony 2335 |
Director Name | Balint Orosz |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | Hungary |
Correspondence Address | Mogyorodi Ut 5 . Budapest 1143 |
Director Name | Mr Mark Logan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2016) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EN Scotland |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Distinction Kft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,514 |
Cash | £38,804 |
Current Liabilities | £8,290 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
17 January 2017 | Termination of appointment of Mark Logan as a director on 14 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Mark Logan as a director on 14 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 June 2015 | Appointment of Gareth John Williams as a director on 17 October 2014 (3 pages) |
12 June 2015 | Appointment of Mr Mark Logan as a director on 17 October 2014 (4 pages) |
12 June 2015 | Appointment of Gareth John Williams as a director on 17 October 2014 (3 pages) |
12 June 2015 | Appointment of Mr Mark Logan as a director on 17 October 2014 (4 pages) |
15 April 2015 | Termination of appointment of Balint Orosz as a director on 17 October 2014 (2 pages) |
15 April 2015 | Termination of appointment of Akos Kapui as a director on 17 October 2014 (2 pages) |
15 April 2015 | Termination of appointment of Balint Orosz as a director on 17 October 2014 (2 pages) |
15 April 2015 | Termination of appointment of Akos Kapui as a director on 17 October 2014 (2 pages) |
28 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
28 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Incorporation (44 pages) |
18 October 2011 | Incorporation (44 pages) |