Kinizsi Ut 1-3
Budapest
Hungary
LLP Member Name | Cheshunt Hungary Servicing Limited Liability Company (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 18 June 2022) |
Correspondence Address | H-2040 Budaors Kinizsi Ut 1-3 Budapest Hungary |
LLP Designated Member Name | WSC Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 June 2022) |
Correspondence Address | Gresham House Marine Road Dun Laoghaire Co Dublin Ireland |
LLP Designated Member Name | Tesco Holdings Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | Officia 1- Business Suite 5.22 De Boelelaan 7 1083hj Amsterdam |
LLP Member Name | Tesco Ireland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | Gresham House Marine Road Dun Laoghaire Co.Dublin |
Telephone | 01992 632272 |
---|---|
Telephone region | Lea Valley |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,389,000 |
Gross Profit | £29,287,000 |
Net Worth | £1,444,201,000 |
Cash | £235,000 |
Current Liabilities | £572,000 |
Latest Accounts | 22 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 February |
18 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 17 January 2022 (2 pages) |
10 August 2021 | Appointment of a voluntary liquidator (3 pages) |
10 August 2021 | Resignation of a liquidator (3 pages) |
19 March 2021 | Liquidators' statement of receipts and payments to 21 February 2021 (7 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 21 February 2020 (7 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 21 February 2019 (7 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 21 February 2018 (7 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (5 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (5 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
28 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Determination (1 page) |
15 March 2016 | Appointment of a voluntary liquidator (2 pages) |
15 March 2016 | Appointment of a voluntary liquidator (2 pages) |
15 March 2016 | Determination (1 page) |
15 March 2016 | Declaration of solvency (3 pages) |
14 March 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA to 15 Canada Square London E14 5GL on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA to 15 Canada Square London E14 5GL on 14 March 2016 (2 pages) |
4 March 2016 | Resignation of an auditor (2 pages) |
4 March 2016 | Resignation of an auditor (2 pages) |
11 February 2016 | Registered office address changed from Tesco House Delamare Road Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 11 February 2016 (2 pages) |
11 February 2016 | Member's details changed for Cheshunt Hungary Servicing Limited Liability Company on 2 November 2015 (3 pages) |
11 February 2016 | Registered office address changed from Tesco House Delamare Road Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 11 February 2016 (2 pages) |
11 February 2016 | Member's details changed for Cheshunt Hungary Servicing Limited Liability Company on 2 November 2015 (3 pages) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 November 2015 | Termination of appointment of Cheshunt Hungary Servicing Limited Liability Company as a member on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Tesco-Global Stores Privately Held Company Limited as a member on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Cheshunt Hungary Servicing Limited Liability Company as a member on 2 November 2015 (1 page) |
12 November 2015 | Member's details changed for Wsc Properties Limited on 2 November 2015 (1 page) |
12 November 2015 | Member's details changed for Wsc Properties Limited on 2 November 2015 (1 page) |
12 November 2015 | Member's details changed for Wsc Properties Limited on 2 November 2015 (1 page) |
17 June 2015 | Annual return made up to 26 May 2015 (4 pages) |
17 June 2015 | Annual return made up to 26 May 2015 (4 pages) |
6 January 2015 | Termination of appointment of Tesco Ireland Limited as a member on 29 September 2014 (2 pages) |
6 January 2015 | Appointment of Wsc Properties Limited as a member on 29 September 2014 (3 pages) |
6 January 2015 | Appointment of Wsc Properties Limited as a member on 29 September 2014 (3 pages) |
6 January 2015 | Termination of appointment of Tesco Ireland Limited as a member on 29 September 2014 (2 pages) |
13 October 2014 | Full accounts made up to 22 February 2014 (11 pages) |
13 October 2014 | Full accounts made up to 22 February 2014 (11 pages) |
2 June 2014 | Annual return made up to 26 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 26 May 2014 (4 pages) |
3 December 2013 | Accounts made up to 23 February 2013 (10 pages) |
3 December 2013 | Accounts made up to 23 February 2013 (10 pages) |
29 May 2013 | Annual return made up to 26 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 (4 pages) |
15 January 2013 | Accounts made up to 25 February 2012 (10 pages) |
15 January 2013 | Accounts made up to 25 February 2012 (10 pages) |
16 August 2012 | Annual return made up to 26 May 2012 (4 pages) |
16 August 2012 | Annual return made up to 26 May 2012 (4 pages) |
21 November 2011 | Accounts made up to 26 February 2011 (10 pages) |
21 November 2011 | Accounts made up to 26 February 2011 (10 pages) |
28 June 2011 | Annual return made up to 26 May 2011 (9 pages) |
28 June 2011 | Annual return made up to 26 May 2011 (9 pages) |
11 November 2010 | Accounts made up to 27 February 2010 (10 pages) |
11 November 2010 | Accounts made up to 27 February 2010 (10 pages) |
19 August 2010 | Annual return made up to 26 May 2010 (9 pages) |
19 August 2010 | Annual return made up to 26 May 2010 (9 pages) |
16 December 2009 | Accounts made up to 28 February 2009 (9 pages) |
16 December 2009 | Accounts made up to 28 February 2009 (9 pages) |
10 June 2009 | Annual return made up to 26/05/09 (3 pages) |
10 June 2009 | Annual return made up to 26/05/09 (3 pages) |
2 February 2009 | Annual return made up to 05/05/08 (3 pages) |
2 February 2009 | Member's particulars cheshunt hungary LIMITED (1 page) |
2 February 2009 | Member's particulars cheshunt hungary LIMITED (1 page) |
2 February 2009 | Annual return made up to 05/05/08 (3 pages) |
31 December 2008 | Accounts made up to 23 February 2008 (9 pages) |
31 December 2008 | Accounts made up to 23 February 2008 (9 pages) |
27 December 2007 | Accounts made up to 24 February 2007 (9 pages) |
27 December 2007 | Accounts made up to 24 February 2007 (9 pages) |
25 June 2007 | Annual return made up to 05/05/07 (3 pages) |
25 June 2007 | Annual return made up to 05/05/07 (3 pages) |
8 January 2007 | Full accounts made up to 25 February 2006 (9 pages) |
8 January 2007 | Full accounts made up to 25 February 2006 (9 pages) |
10 July 2006 | Annual return made up to 05/05/06 (3 pages) |
10 July 2006 | Annual return made up to 05/05/06 (3 pages) |
10 July 2006 | Member's particulars changed (1 page) |
10 July 2006 | Member's particulars changed (1 page) |
25 November 2005 | Member's particulars changed (1 page) |
25 November 2005 | Member's particulars changed (1 page) |
16 September 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
16 September 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
6 September 2005 | New member appointed (1 page) |
6 September 2005 | Member resigned (1 page) |
6 September 2005 | New member appointed (1 page) |
6 September 2005 | Member resigned (1 page) |
5 May 2005 | Incorporation (5 pages) |
5 May 2005 | Incorporation (5 pages) |