Company NameIzonil Trading Limited
DirectorJanos Taller
Company StatusActive - Proposal to Strike off
Company Number06827176
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Janos Taller
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityHungarian
StatusCurrent
Appointed02 April 2009(1 month, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameMr Laszlo Tripon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityHungarian
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Merlin Clove, Winkfield Row
Bracknell
Berkshire
RG42 7TD
Secretary NameMr Laszlo Tripon
NationalityHungarian
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Merlin Clove, Winkfield Row
Bracknell
Berkshire
RG42 7TD

Contact

Websiteizonil.com

Location

Registered Address7 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Janos Taller
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,436
Cash£5,869
Current Liabilities£11,414

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2022 (2 years, 2 months ago)
Next Return Due9 March 2023 (overdue)

Filing History

13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
19 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Director's details changed for Janos Taller on 23 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Laszlo Tripon as a secretary (1 page)
4 March 2010Director's details changed for Janos Taller on 23 February 2010 (2 pages)
4 March 2010Termination of appointment of Laszlo Tripon as a secretary (1 page)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 April 2009Director appointed janos taller (3 pages)
22 April 2009Director appointed janos taller (3 pages)
22 April 2009Appointment terminated director laszlo tripon (1 page)
22 April 2009Appointment terminated director laszlo tripon (1 page)
14 April 2009Registered office changed on 14/04/2009 from 14 merlin clove, winkfield row bracknell berkshire RG42 7TD (1 page)
14 April 2009Registered office changed on 14/04/2009 from 14 merlin clove, winkfield row bracknell berkshire RG42 7TD (1 page)
23 February 2009Incorporation (35 pages)
23 February 2009Incorporation (35 pages)