About

Registered Number: 03189823
Date of Incorporation: 18/04/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2016 (8 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Hungarian International Finance Ltd was registered on 18 April 1996, it's status at Companies House is "Dissolved". There are 9 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGARU, Attila N/A - 1
WOLF, Laszlo 18 April 1996 - 1
ASHURST, Martin Robert Valentine 18 February 2000 12 August 2006 1
CSANYI, Sandor, Dr 18 February 2000 07 November 2013 1
JASHAPARA, Ketan 18 February 2000 26 March 2007 1
KNIGHT, Tony 18 February 2000 04 January 2006 1
KOLOSSVARY, Adam 18 April 1996 18 February 2000 1
MILBANK, Clive Donald 01 July 1997 12 August 2006 1
SPEDER, Zoltan, Dr 18 February 2000 08 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2015
AD01 - Change of registered office address 13 March 2015
RESOLUTIONS - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
4.70 - N/A 27 February 2015
RP04 - N/A 23 October 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 04 January 2012
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 10 April 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 September 2007
OC138 - Order of Court 14 September 2007
RESOLUTIONS - N/A 01 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
353 - Register of members 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
353 - Register of members 09 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 May 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 23 April 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 08 May 2000
RESOLUTIONS - N/A 07 March 2000
MEM/ARTS - N/A 07 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
363s - Annual Return 14 May 1998
RESOLUTIONS - N/A 31 March 1998
123 - Notice of increase in nominal capital 31 March 1998
MEM/ARTS - N/A 31 March 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
287 - Change in situation or address of Registered Office 20 December 1996
287 - Change in situation or address of Registered Office 20 December 1996
225 - Change of Accounting Reference Date 21 May 1996
RESOLUTIONS - N/A 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
NEWINC - New incorporation documents 18 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.