About

Registered Number: 08908033
Date of Incorporation: 24/02/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: Unit 53 Basepoint Business Centre, Winall Valley Road, Winchester, Hampshire, SO23 0LD,

 

Hungaro Ltd was registered on 24 February 2014 and are based in Winchester in Hampshire, it's status is listed as "Dissolved". The current directors of Hungaro Ltd are Ronai, Csilla Aliz, Bugarschi, Alexandru Ciprian, Czintos, Ildiko, Jaszberenyi, Rita, Kincses, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RONAI, Csilla Aliz 15 July 2017 - 1
BUGARSCHI, Alexandru Ciprian 24 February 2014 20 January 2017 1
CZINTOS, Ildiko 22 December 2016 17 March 2017 1
JASZBERENYI, Rita 22 December 2016 01 September 2017 1
KINCSES, Daniel 24 February 2014 20 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 24 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 September 2018
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
AD01 - Change of registered office address 26 April 2017
CS01 - N/A 24 April 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 07 February 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AD01 - Change of registered office address 22 January 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
SH01 - Return of Allotment of shares 20 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 06 March 2014
NEWINC - New incorporation documents 24 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.