London
NW10 1JY
Director Name | Mr Zsolt Molnar |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barham Close Wembley HA0 2HQ |
Director Name | Mr Szabolcs Szolnoki |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 25 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadhead Strand London NW9 5PR |
Registered Address | 72 Park Avenue North London NW10 1JY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
1 at £1 | Zsolt Molnar 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from 112 Boulevard Drive London NW9 5JQ England to 72 Park Avenue North London NW10 1JY on 28 June 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 June 2017 | Registered office address changed from 112 Boulevard Drive London NW9 5JQ England to 72 Park Avenue North London NW10 1JY on 28 June 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 March 2017 | Termination of appointment of Szabolcs Szolnoki as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Szabolcs Szolnoki as a director on 28 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
31 October 2016 | Registered office address changed from 89 Warren Road London NW2 7NH England to 112 Boulevard Drive London NW9 5JQ on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Geza Simon as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Zsolt Molnar as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Zsolt Molnar as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 89 Warren Road London NW2 7NH England to 112 Boulevard Drive London NW9 5JQ on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Geza Simon as a director on 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 June 2016 | Registered office address changed from 4 Barham Close Wembley HA0 2HQ England to 89 Warren Road London NW2 7NH on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 4 Barham Close Wembley HA0 2HQ England to 89 Warren Road London NW2 7NH on 28 June 2016 (1 page) |
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
28 May 2016 | Appointment of Mr Szabolcs Szolnoki as a director on 25 May 2016 (2 pages) |
28 May 2016 | Appointment of Mr Szabolcs Szolnoki as a director on 25 May 2016 (2 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Director's details changed for Mr Zsolt Molnar on 28 May 2016 (2 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Director's details changed for Mr Zsolt Molnar on 28 May 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 May 2016 | Registered office address changed from 47 Trident House Queens Parade Queens Road London London NW4 3NS to 4 Barham Close Wembley HA0 2HQ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 47 Trident House Queens Parade Queens Road London London NW4 3NS to 4 Barham Close Wembley HA0 2HQ on 12 May 2016 (1 page) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|