16 Royal Close
London
SW19 5RS
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100k at £0.01 | Mr Arpad Kollanyi 98.04% Ordinary |
---|---|
2k at £0.01 | Miss Azita Asilzaldeh 1.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £206,478 |
Cash | £2,547 |
Current Liabilities | £4,811 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 February 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 October 2015 | Statement of capital following an allotment of shares on 15 October 2013
|
8 October 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
8 October 2015 | Statement of capital following an allotment of shares on 15 October 2013
|
8 October 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
8 October 2015 | Statement of capital following an allotment of shares on 4 June 2014
|
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Director's details changed for Mr Arpad Kollanyi on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Arpad Kollanyi on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Director's details changed for Mr Arpad Kollanyi on 15 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Arpad Kollanyi on 15 August 2013 (2 pages) |
23 August 2013 | Registered office address changed from 6 Battersea Church Road London SW11 3NA United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 6 Battersea Church Road London SW11 3NA United Kingdom on 23 August 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|