Swindon
Wiltshire
SN2 2HU
Secretary Name | Mrs Szilvia Kmettine Csendes |
---|---|
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Morris Street Swindon Wiltshire SN2 2HU |
Director Name | Laszlone Finta |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 11 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 21 February 2023) |
Role | Housekeeper |
Country of Residence | England |
Correspondence Address | 243 Lovely Lane Warrington WA5 0AF |
Website | health-vitality.co.uk |
---|
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £3 | Miklos Sandor Varga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,680 |
Cash | £830 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from 33 Morris Street Swindon Wiltshire SN2 2HU England to International House 61 Mosley Street Manchester M2 3HZ on 8 August 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 February 2019 | Notification of Laszlone Finta as a person with significant control on 11 February 2019 (2 pages) |
18 February 2019 | Appointment of Laszlone Finta as a director on 11 February 2019 (2 pages) |
18 February 2019 | Change of details for Dr. Miklos Sandor Varga as a person with significant control on 11 February 2019 (2 pages) |
22 January 2019 | Resolutions
|
20 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from 33 Morris Street Swindon Wiltshire SN2 2HU to 33 Morris Street Swindon Wiltshire SN2 2HU on 26 June 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Registered office address changed from 33 Morris Street Swindon Wiltshire SN2 2HU England to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages) |
3 October 2015 | Registered office address changed from 33 Morris Street Swindon Wiltshire SN2 2HU England to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page) |
3 October 2015 | Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page) |
3 October 2015 | Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages) |
3 October 2015 | Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 33 Morris Street Swindon Wiltshire SN2 2HU England to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages) |
3 October 2015 | Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD to 33 Morris Street Swindon Wiltshire SN2 2HU on 3 October 2015 (1 page) |
3 October 2015 | Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 August 2013 | Secretary's details changed for Mrs Szilvia Kmettine Csendes on 18 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Mrs Szilvia Kmettine Csendes on 18 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Dr. Miklos Sandor Varga on 18 July 2013 (2 pages) |
30 August 2013 | Registered office address changed from 17 Chestnut Grove Wavertree Liverpool Merseyside L15 8HS on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Dr. Miklos Sandor Varga on 18 July 2013 (2 pages) |
30 August 2013 | Registered office address changed from 17 Chestnut Grove Wavertree Liverpool Merseyside L15 8HS on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD England on 30 August 2013 (1 page) |
19 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Dr. Miklos Sandor Varga on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr. Miklos Sandor Varga on 10 July 2010 (2 pages) |
10 July 2009 | Incorporation (16 pages) |
10 July 2009 | Incorporation (16 pages) |