General information

Name:

Herbalport Limited

Office Address:

International House 61 Mosley Street M2 3HZ Manchester

Number: 06958886

Incorporation date: 2009-07-10

Dissolution date: 2023-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06958886 15 years ago, Herbalport Ltd had been a private limited company until 2023/02/21 - the day it was formally closed. The business official office address was International House, 61 Mosley Street Manchester. The company was known as Homeo Hun until 2019/01/22 when the business name got changed.

The directors were: Laszlone F. selected to lead the company on 2019/02/11 and Miklos V. selected to lead the company 15 years ago.

Executives who had control over the firm were as follows: Laszlone F. had 1/2 or less of voting rights. Miklos V. owned over 3/4 of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Herbalport Ltd 2019-01-22
  • Homeo Hun Ltd. 2009-07-10

Financial data based on annual reports

Company staff

Laszlone F.

Role: Director

Appointed: 11 February 2019

Latest update: 6 August 2023

Szilvia K.

Role: Secretary

Appointed: 10 July 2009

Latest update: 6 August 2023

Miklos V.

Role: Director

Appointed: 10 July 2009

Latest update: 6 August 2023

People with significant control

Laszlone F.
Notified on 11 February 2019
Nature of control:
1/2 or less of voting rights
Miklos V.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 21 August 2020
Confirmation statement last made up date 10 July 2019
Annual Accounts 19 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts 29 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts 29 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 75000 : Veterinary activities
13
Company Age

Closest Companies - by postcode