Company NameHerbalport Ltd
Company StatusDissolved
Company Number06958886
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameHomeo Hun Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Miklos Sandor Varga
Date of BirthMarch 1961 (Born 63 years ago)
NationalityHungarian
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Morris Street
Swindon
Wiltshire
SN2 2HU
Secretary NameMrs Szilvia Kmettine Csendes
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Morris Street
Swindon
Wiltshire
SN2 2HU
Director NameLaszlone Finta
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityHungarian
StatusClosed
Appointed11 February 2019(9 years, 7 months after company formation)
Appointment Duration4 years (closed 21 February 2023)
RoleHousekeeper
Country of ResidenceEngland
Correspondence Address243 Lovely Lane
Warrington
WA5 0AF

Contact

Websitehealth-vitality.co.uk

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £3Miklos Sandor Varga
100.00%
Ordinary

Financials

Year2014
Net Worth£3,680
Cash£830

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 August 2019Registered 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 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 February 2019Notification of Laszlone Finta as a person with significant control on 11 February 2019 (2 pages)
18 February 2019Appointment of Laszlone Finta as a director on 11 February 2019 (2 pages)
18 February 2019Change of details for Dr. Miklos Sandor Varga as a person with significant control on 11 February 2019 (2 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
(3 pages)
20 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 June 2018Registered 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 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3,000
(4 pages)
3 October 2015Registered 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 2015Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages)
3 October 2015Registered 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 2015Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page)
3 October 2015Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page)
3 October 2015Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages)
3 October 2015Registered 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 2015Registered 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 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3,000
(4 pages)
3 October 2015Director's details changed for Dr. Miklos Sandor Varga on 1 July 2015 (2 pages)
3 October 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mrs Szilvia Kmettine Csendes on 1 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 August 2013Secretary's details changed for Mrs Szilvia Kmettine Csendes on 18 July 2013 (2 pages)
30 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Secretary's details changed for Mrs Szilvia Kmettine Csendes on 18 July 2013 (2 pages)
30 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Director's details changed for Dr. Miklos Sandor Varga on 18 July 2013 (2 pages)
30 August 2013Registered office address changed from 17 Chestnut Grove Wavertree Liverpool Merseyside L15 8HS on 30 August 2013 (1 page)
30 August 2013Director's details changed for Dr. Miklos Sandor Varga on 18 July 2013 (2 pages)
30 August 2013Registered office address changed from 17 Chestnut Grove Wavertree Liverpool Merseyside L15 8HS on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 4 Duncansby Crescent Great Sankey Warrington Cheshire WA5 3PD England on 30 August 2013 (1 page)
19 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
10 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Dr. Miklos Sandor Varga on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Dr. Miklos Sandor Varga on 10 July 2010 (2 pages)
10 July 2009Incorporation (16 pages)
10 July 2009Incorporation (16 pages)