Cambridge
Cambridgeshire
CB1 9EJ
Director Name | Mr David Szabo |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carlton Way Cambridge Cambridgeshire CB4 2DE |
Director Name | Mr Lajos Szita |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 19/2/13 Ezredev Utca Kaposvar 7400 |
Director Name | Mr Lajos Szita |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 January 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 19/2/13 Ezredev Utca Kaposvar 7400 |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
72.3k at £0.01 | David Szabo 50.21% Ordinary |
---|---|
72.3k at £0.01 | Zoltan Molnar 50.21% Ordinary |
7.9k at £0.01 | Antal Karolyi 5.47% Ordinary |
44.8k at £0.01 | Collider Nominees LTD 31.11% Ordinary A |
5k at £0.01 | Agnes Huvos 3.50% Ordinary |
22.2k at £0.01 | Digital Factory Zrt 15.42% Ordinary |
2.4k at £0.01 | Seedrs Nominees LTD 1.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,975 |
Cash | £635 |
Current Liabilities | £8,610 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 March 2017 | Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 March 2017 (2 pages) |
---|---|
17 March 2017 | Statement of affairs with form 4.19 (8 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Director's details changed for Mr David Szabo on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Zoltan Molnar on 8 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
19 October 2016 | Director's details changed for Mr Zoltan Molnar on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr David Szabo on 8 October 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 April 2016 | Resolutions
|
11 April 2016 | Director's details changed for Mr Zoltan Molnar on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr David Szabo on 11 April 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
3 March 2015 | Resolutions
|
20 January 2015 | Sub-division of shares on 7 January 2015 (5 pages) |
20 January 2015 | Sub-division of shares on 7 January 2015 (5 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 March 2014 | Termination of appointment of Lajos Szita as a director (1 page) |
3 February 2014 | Appointment of Mr Lajos Szita as a director (2 pages) |
5 November 2013 | Termination of appointment of Lajos Szita as a director (1 page) |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|