Szentendre
2000
Director Name | Mr Balazs Horvath |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
666 at £1 | Mr Karoly Papp 66.60% Ordinary |
---|---|
333 at £1 | Mihaly Molnar 33.30% Ordinary |
1 at £1 | Balazs Horvath 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,041 |
Cash | £5,574 |
Current Liabilities | £108,615 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 October 2013 | Termination of appointment of Balazs Horvath as a director (1 page) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Company name changed cccv LIMITED\certificate issued on 29/05/13
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Karoly Papp on 24 August 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Karoly Papp on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Karoly Papp on 15 January 2012 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Appointment of Mr Balazs Horvath as a director (2 pages) |
7 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Amended accounts made up to 30 June 2009 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 September 2010 | Director's details changed for Mr Karoly Papp on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Karoly Papp on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 July 2008 | Memorandum and Articles of Association (16 pages) |
4 July 2008 | Company name changed psp billing LIMITED\certificate issued on 09/07/08 (2 pages) |
5 June 2008 | Incorporation (18 pages) |