Company NameOut Of Business Limited
Company StatusDissolved
Company Number08001839
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date1 August 2023 (9 months, 1 week ago)
Previous NameVOD Experts Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGabor Kiraly
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address5 Szegfu U.
Szigethalom
2315
Director NameMr Gabor Szalai
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed27 May 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address7 Uj Utca
Melykut
H-6449
Director NameMr Daniel Pleh
Date of BirthApril 1977 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed11 May 2016(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address38-40 C. 8/1 Hamzsabegi Ut
Budapest
H-1114
Director NameClaus-Peter Harry Densow
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSpa Europe 4 Am Schiffbleek
Quedlinburg
06484
Secretary NameCompanies Assistance Services Ltd (Corporation)
StatusResigned
Appointed01 October 2019(7 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 January 2020)
Correspondence Address50 Salisbury Road
C/O Companyplanet Unit
Hounslow / Greater London
TW4 6JQ

Location

Registered Address34412 Edge Street
Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£604
Cash£446
Current Liabilities£6,036

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 June 2020Notification of Philipp William Mengpah as a person with significant control on 2 January 2020 (2 pages)
18 June 2020Cessation of Gabor Szalai as a person with significant control on 31 December 2019 (1 page)
18 June 2020Termination of appointment of Claus-Peter Harry Densow as a director on 18 June 2020 (1 page)
18 June 2020Termination of appointment of Companies Assistance Services Ltd as a secretary on 31 January 2020 (1 page)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
(3 pages)
20 February 2020Registered 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 2020Termination of appointment of Gabor Szalai as a director on 31 December 2019 (1 page)
20 February 2020Appointment of Claus-Peter Harry Densow as a director on 2 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 October 2019Appointment of Companies Assistance Services Ltd as a secretary on 1 October 2019 (2 pages)
18 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Daniel Pleh as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Daniel Pleh as a director on 31 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
11 May 2016Appointment of Mr Daniel Pleh as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Daniel Pleh as a director on 11 May 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Termination of appointment of Gabor Kiraly as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Gabor Kiraly as a director on 27 May 2015 (1 page)
28 May 2015Appointment of Mr Gabor Szalai as a director on 27 May 2015 (2 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Appointment of Mr Gabor Szalai as a director on 27 May 2015 (2 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)