Company NameUnited Business Activity Ltd
Company StatusDissolved
Company Number09320222
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Geza Simon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed31 October 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Park Avenue North
London
NW10 1JY
Director NameMr Zsolt Molnar
Date of BirthMay 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barham Close
Wembley
HA0 2HQ
Director NameMr Szabolcs Szolnoki
Date of BirthJuly 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed25 May 2016(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadhead Strand
London
NW9 5PR

Location

Registered Address72 Park Avenue North
London
NW10 1JY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Zsolt Molnar
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 June 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 June 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 March 2017Termination of appointment of Szabolcs Szolnoki as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Szabolcs Szolnoki as a director on 28 March 2017 (1 page)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
31 October 2016Registered 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 2016Appointment of Mr Geza Simon as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Zsolt Molnar as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Zsolt Molnar as a director on 31 October 2016 (1 page)
31 October 2016Registered 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 2016Appointment of Mr Geza Simon as a director on 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 June 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 5
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 10
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 10
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 5
(3 pages)
28 May 2016Appointment of Mr Szabolcs Szolnoki as a director on 25 May 2016 (2 pages)
28 May 2016Appointment of Mr Szabolcs Szolnoki as a director on 25 May 2016 (2 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 10
(5 pages)
28 May 2016Director's details changed for Mr Zsolt Molnar on 28 May 2016 (2 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 10
(5 pages)
28 May 2016Director's details changed for Mr Zsolt Molnar on 28 May 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 May 2016Registered 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 2016Registered 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 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)