London
E8 3FF
Director Name | Mr Istvan Arzenovics |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 4 Ady E. U. Vasarosnameny 4800 |
Registered Address | 205 Richmond Road London E8 3FF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Registered office address changed from 8 Elm Road London E7 9HN to 205 Richmond Road London E8 3FF on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Ashley Charles Jones as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Istvan Arzenovics as a director on 6 September 2018 (1 page) |
2 September 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
17 January 2018 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from C/O Griff Consulting Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH to 8 Elm Road London E7 9HN on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from C/O Griff Consulting Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH to 8 Elm Road London E7 9HN on 22 November 2017 (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 June 2015 | Registered office address changed from 10. Maitland Avenue Cambridge CB4 1TB England to C/O Griff Consulting Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 10. Maitland Avenue Cambridge CB4 1TB England to C/O Griff Consulting Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH on 30 June 2015 (1 page) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|