Gravesend
Kent
DA12 2PZ
Director Name | Mr Adam Andras Seregi |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 22 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterton Avenue Gravesend Kent DA12 2PZ |
Director Name | Szilvia Seregi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterton Avenue Gravesend DA12 2PZ |
Registered Address | 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Termination of appointment of Szilvia Seregi as a director on 22 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Adam Andras Seregi as a director on 22 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Adam Andras Seregi as a director on 22 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Szilvia Seregi as a director on 22 July 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 January 2014 | Registered office address changed from 10 Waterton Avenue Gravesend DA12 2PZ United Kingdom on 24 January 2014 (2 pages) |
24 January 2014 | Appointment of Laszio Seregi as a director (3 pages) |
24 January 2014 | Appointment of Laszio Seregi as a director (3 pages) |
24 January 2014 | Registered office address changed from 10 Waterton Avenue Gravesend DA12 2PZ United Kingdom on 24 January 2014 (2 pages) |
24 January 2014 | Change of share class name or designation (2 pages) |
24 January 2014 | Change of share class name or designation (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|