Company NameKEKO Hungary Limited
Company StatusDissolved
Company Number09084412
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMiss Anett Kovacs
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityHungarian
StatusClosed
Appointed04 April 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2023)
RoleReatil
Country of ResidenceEngland
Correspondence Address135 Page Hall Road
Sheffield
S4 8GU
Secretary NameMr Bela Kerezsi
StatusClosed
Appointed04 April 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address135 Page Hall Road
Sheffield
S4 8GU
Director NameMr Bela Kerezsi
Date of BirthOctober 1992 (Born 31 years ago)
NationalityHungarian
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address22 Shirley Road
Sheffield
S3 9AH

Location

Registered Address135 Page Hall Road
Sheffield
S4 8GU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Bela Kerezsi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 June 2017Secretary's details changed for Mr Bela Kerezsi on 22 June 2017 (1 page)
22 June 2017Secretary's details changed for Mr Bela Kerezsi on 22 June 2017 (1 page)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 May 2016Registered office address changed from 22 Shirley Road Sheffield S3 9AH England to 135 Page Hall Road Sheffield S4 8GU on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 22 Shirley Road Sheffield S3 9AH England to 135 Page Hall Road Sheffield S4 8GU on 18 May 2016 (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Appointment of Miss Anett Kovacs as a director on 4 April 2016 (2 pages)
9 May 2016Appointment of Miss Anett Kovacs as a director on 4 April 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2016Termination of appointment of Bela Kerezsi as a director on 4 April 2016 (1 page)
6 May 2016Termination of appointment of Bela Kerezsi as a director on 4 April 2016 (1 page)
6 May 2016Appointment of Mr Bela Kerezsi as a secretary on 4 April 2016 (2 pages)
6 May 2016Appointment of Mr Bela Kerezsi as a secretary on 4 April 2016 (2 pages)
26 August 2015Registered office address changed from 55 Vickers Road Sheffield S5 6UY to 22 Shirley Road Sheffield S3 9AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 55 Vickers Road Sheffield S5 6UY to 22 Shirley Road Sheffield S3 9AH on 26 August 2015 (1 page)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)