Szigethalom
2315
Director Name | Mr Gabor Szalai |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 7 Uj Utca Melykut H-6449 |
Director Name | Mr Daniel Pleh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 11 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 38-40 C. 8/1 Hamzsabegi Ut Budapest H-1114 |
Director Name | Claus-Peter Harry Densow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Spa Europe 4 Am Schiffbleek Quedlinburg 06484 |
Secretary Name | Companies Assistance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2020) |
Correspondence Address | 50 Salisbury Road C/O Companyplanet Unit Hounslow / Greater London TW4 6JQ |
Registered Address | 34412 Edge Street Manchester M4 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £604 |
Cash | £446 |
Current Liabilities | £6,036 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 June 2020 | Notification of Philipp William Mengpah as a person with significant control on 2 January 2020 (2 pages) |
---|---|
18 June 2020 | Cessation of Gabor Szalai as a person with significant control on 31 December 2019 (1 page) |
18 June 2020 | Termination of appointment of Claus-Peter Harry Densow as a director on 18 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 January 2020 (1 page) |
21 February 2020 | Resolutions
|
20 February 2020 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Scancon - Victoria House Suite 41 38 Surrey Quays Road London SE16 7DX on 20 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Gabor Szalai as a director on 31 December 2019 (1 page) |
20 February 2020 | Appointment of Claus-Peter Harry Densow as a director on 2 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 October 2019 | Appointment of Companies Assistance Services Ltd as a secretary on 1 October 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Daniel Pleh as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Daniel Pleh as a director on 31 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 May 2016 | Appointment of Mr Daniel Pleh as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Daniel Pleh as a director on 11 May 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Termination of appointment of Gabor Kiraly as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Gabor Kiraly as a director on 27 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Gabor Szalai as a director on 27 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mr Gabor Szalai as a director on 27 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|