Provincia
De Buenos Aires
Argentina
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2005(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 November 2016) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | David Alexander Blackaby |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 April 1997) |
Role | Chief Estimator |
Correspondence Address | 10 Mada Road Orpington Kent BR6 8HG |
Director Name | Gwendoline Elsie Fraser |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 8 Gordon Road Ealing London W5 2AD |
Director Name | William Frank Harbrow |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 August 1999) |
Role | Company Director |
Correspondence Address | 7 Warwick Court South Park Sevenoaks Kent TN13 1EQ |
Director Name | Roger Guy Yeldham |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 59 Sidney Gardens Otford Sevenoaks Kent TN14 5PX |
Secretary Name | William Frank Harbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 August 1999) |
Role | Company Director |
Correspondence Address | 7 Warwick Court South Park Sevenoaks Kent TN13 1EQ |
Secretary Name | Mr Martyn Bertram Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2005) |
Role | Solicitor |
Correspondence Address | Castle House Castle Street Guildford Surrey GU1 3UW |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £707,228 |
Cash | £3,598 |
Current Liabilities | £16,488 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2016 | Final Gazette dissolved following liquidation (1 page) |
5 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 July 2015 (1 page) |
10 July 2015 | Appointment of a voluntary liquidator (1 page) |
10 July 2015 | Declaration of solvency (3 pages) |
10 July 2015 | Appointment of a voluntary liquidator (1 page) |
10 July 2015 | Resolutions
|
10 July 2015 | Declaration of solvency (3 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 December 2009 | Director's details changed for Andrew Cruickshank Bruce on 21 August 2009 (1 page) |
4 December 2009 | Director's details changed for Andrew Cruickshank Bruce on 21 August 2009 (1 page) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
19 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: jackson house station road chingford london E4 7BU (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: jackson house station road chingford london E4 7BU (1 page) |
1 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 22/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
26 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
15 October 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 October 2001 | Return made up to 22/05/01; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
3 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: ness road off wallhouse road slade green erith kent DA8 2LD (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: ness road off wallhouse road slade green erith kent DA8 2LD (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
6 July 2000 | Return made up to 22/05/00; full list of members
|
6 July 2000 | Return made up to 22/05/00; full list of members
|
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
25 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
27 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 January 1949 | Incorporation (14 pages) |
20 January 1949 | Incorporation (14 pages) |