Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary Name | Mr Krisztian Bakti |
---|---|
Status | Closed |
Appointed | 01 September 2012(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 May 2014) |
Role | Company Director |
Correspondence Address | Flat 107 Melmbery Court Eccles New Road Salford M5 4UQ |
Director Name | Mr Aurel Istvan Alacsi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Flat 7 Melmerby Court Eccles New Road Salford M5 4UQ |
Secretary Name | Mrs Dora Halasz |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Liverpool Road Eccles Manchester M30 0WA |
Director Name | Mr Tihamer Abraham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 February 2012(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Liverpool Road Eccles Manchester M30 0WA |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
10 at £10 | Laszlo Levai 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
14 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 May 2013 | Registered office address changed from Flat 7 Melmerby Court Eccles New Road Salford M5 4UQ United Kingdom on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Flat 7 Melmerby Court Eccles New Road Salford M5 4UQ United Kingdom on 28 May 2013 (2 pages) |
16 March 2013 | Termination of appointment of Aurel Alacsi as a director (1 page) |
16 March 2013 | Termination of appointment of Aurel Alacsi as a director (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Termination of appointment of Tihamer Abraham as a director (1 page) |
5 January 2013 | Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 74a Liverpool Road Eccles Manchester M30 0WA England on 5 January 2013 (1 page) |
5 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2013-01-05
|
5 January 2013 | Appointment of Mr Krisztian Bakti as a secretary (2 pages) |
5 January 2013 | Termination of appointment of Tihamer Abraham as a director (1 page) |
5 January 2013 | Appointment of Mr Krisztian Bakti as a secretary (2 pages) |
5 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2013-01-05
|
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Appointment of Mr Tihamer Abraham as a director (2 pages) |
20 February 2012 | Appointment of Mr Tihamer Abraham as a director (2 pages) |
20 February 2012 | Termination of appointment of Dora Halasz as a secretary (1 page) |
20 February 2012 | Termination of appointment of Dora Halasz as a secretary (1 page) |
2 December 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 December 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|