Wallasey
CH44 7BZ
Wales
Director Name | Mr Gyula Gardonyi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Telephone | 020 35818498 |
---|---|
Telephone region | London |
Registered Address | 132 Birkenhead Road Wallasey CH44 7BZ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,516 |
Cash | £17,813 |
Current Liabilities | £5,973 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Cessation of Gyula Gardonyi as a person with significant control on 4 May 2019 (1 page) |
17 May 2019 | Appointment of Bela Karoly Farago as a director on 4 May 2019 (2 pages) |
17 May 2019 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 132 Birkenhead Road Wallasey CH44 7BZ on 17 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Gyula Gardonyi as a director on 4 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 May 2019 | Notification of Bela Karoly Farago as a person with significant control on 4 May 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
8 May 2018 | Change of details for Mr Gyula Gardonyi as a person with significant control on 30 September 2017 (2 pages) |
8 May 2018 | Director's details changed for Mr Gyula Gardonyi on 30 September 2017 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Gyula Gardonyi on 6 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Gyula Gardonyi on 6 May 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Gyula Gardonyi on 6 May 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Registered office address changed from 28 Vivian Avenue Wembley Middlesex HA9 6RG England on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 28 Vivian Avenue Wembley Middlesex HA9 6RG England on 25 August 2010 (1 page) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|