John Street
Sheffield
South Yorkshire
S2 4SW
Director Name | Ibolya Nagy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfield Road London W5 1LD |
Secretary Name | Marius Sorin Baranga |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingfield Road London W5 1LD |
Director Name | Mr Marius Sorin Baranga |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 week after company formation) |
Appointment Duration | 12 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfield Road London W5 1LD |
Website | www.bestmachinerytrader.co.uk |
---|
Registered Address | Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £1 | Ibolya Nagy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,037 |
Cash | £282,000 |
Current Liabilities | £278,963 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2016 | Registered office address changed from 67 Fernhead Road London W9 3EY to Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 67 Fernhead Road London W9 3EY to Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 3 February 2016 (1 page) |
18 August 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | Voluntary strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Registered office address changed from 3 Kingfield Road London W5 1LD England on 31 December 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Registered office address changed from 3 Kingfield Road London W5 1LD England on 31 December 2013 (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Appointment of Mr Attila Nagy as a director (2 pages) |
9 August 2013 | Termination of appointment of Marius Baranga as a director (1 page) |
9 August 2013 | Appointment of Mr Attila Nagy as a director (2 pages) |
9 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Termination of appointment of Marius Baranga as a director (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
16 April 2011 | Termination of appointment of Marius Baranga as a secretary (1 page) |
16 April 2011 | Termination of appointment of Marius Baranga as a secretary (1 page) |
13 April 2011 | Appointment of Mr Marius Sorin Baranga as a director (2 pages) |
13 April 2011 | Termination of appointment of Ibolya Nagy as a director (1 page) |
13 April 2011 | Termination of appointment of Ibolya Nagy as a director (1 page) |
13 April 2011 | Appointment of Mr Marius Sorin Baranga as a director (2 pages) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|