Company NameTransylvanian Salt Limited
Company StatusDissolved
Company Number06666090
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameMagyar Limited

Business Activity

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

Directors

Director NameAndrea Holzhauser
Date of BirthMarch 1977 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed08 August 2008(2 days after company formation)
Appointment Duration8 years, 8 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address352 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Director NameMr Domokos Szilagyi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityHungarian
StatusClosed
Appointed16 November 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address427-431 London Road
Sheffield
S2 4HJ
Director NameMr Zsolt Szilagyi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityHungarian
StatusClosed
Appointed16 November 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address427-431 London Road
Sheffield
S2 4HJ
Director NameMonika Rizmicvenko
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityHungary
StatusResigned
Appointed08 August 2008(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address6 Glenalmond Road
Sheffield
South Yorkshire
S11 7GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.transylvaniansalt.com

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 August 2015Registered office address changed from 7 Strines House 2 Holyrood Avenue Sheffield South Yorkshire S10 4NW to 427-431 London Road Sheffield S2 4HJ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 7 Strines House 2 Holyrood Avenue Sheffield South Yorkshire S10 4NW to 427-431 London Road Sheffield S2 4HJ on 31 August 2015 (1 page)
31 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
16 January 2014Registered office address changed from 750 City Road Sheffield S2 1GN on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 750 City Road Sheffield S2 1GN on 16 January 2014 (2 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
16 November 2012Appointment of Mr Zsolt Szilagyi as a director (2 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 November 2012Appointment of Mr Zsolt Szilagyi as a director (2 pages)
16 November 2012Appointment of Mr Domokos Szilagyi as a director (2 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 November 2012Appointment of Mr Domokos Szilagyi as a director (2 pages)
26 October 2012Company name changed magyar LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed magyar LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Andrea Holzhauser on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Andrea Holzhauser on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Andrea Holzhauser on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Monika Rizmicvenko as a director (1 page)
19 July 2010Termination of appointment of Monika Rizmicvenko as a director (1 page)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 August 2008Director appointed monika rizmicvenko (2 pages)
22 August 2008Director appointed andrea holzhauser (2 pages)
22 August 2008Director appointed andrea holzhauser (2 pages)
22 August 2008Director appointed monika rizmicvenko (2 pages)
7 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 August 2008Incorporation (9 pages)
6 August 2008Incorporation (9 pages)