Company NameHalogen Enterprises Limited
Company StatusDissolved
Company Number01812314
CategoryPrivate Limited Company
Incorporation Date30 April 1984(39 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 7 months ago)
Previous NameArkwright Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2001(16 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 09 August 2011)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHalogen Ab (Corporation)
StatusClosed
Appointed27 November 2001(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 August 2011)
Correspondence AddressStureplan 4c 6tr
Stockholm
11435
Foreign
Director NameSven Hakan Gomer
Date of BirthMay 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2001)
RoleManagement Consultant
Correspondence Address18 Lancaster Grove
London
NW3 4PB
Secretary NameHelen Kristina Gomer
NationalitySwedish
StatusResigned
Appointed15 December 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address18 Lancaster Grove
London
NW3 4PB
Director NameJean Margaret Walker
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Watts Lane
Chislehurst
Kent
BR7 5PJ
Director NameMr Timothy Edward Stocks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2000)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameCurt Per Arne Blomquist
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2001(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2001)
RoleChief Financial Officer
Correspondence Address620909-0015 Sarnavagen 7
Bromma 167 75
Sweden
Director NameTomas Charles James Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2001(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2001)
RoleChief Executive Officer
Correspondence AddressGronviksvagen 176
Bromma 157 76
Sweden
Director NameSimon Hellier
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2001)
RoleCompany Director
Correspondence Address6 Albert Road
Teddington
London
TW11 0BD
Director NameGabriella Stromquist
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2001(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2001)
RoleGeneral Counsel
Correspondence Address660120-1426 Ostermalmsgatan 62
Stockholm 114 50
Foreign

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,927,132
Gross Profit£354,952
Net Worth-£778,826
Cash£167,467
Current Liabilities£1,737,902

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 10 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 10 August 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 10 February 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 10 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 10 August 2008 (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
14 August 2004Liquidators' statement of receipts and payments (5 pages)
14 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators' statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators' statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Statement of affairs (9 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Statement of affairs (9 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2002Registered office changed on 14/01/02 from: st james's house 23-24 king street london SW1Y 6QY (1 page)
14 January 2002Registered office changed on 14/01/02 from: st james's house 23-24 king street london SW1Y 6QY (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (3 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
18 April 2001Location of register of members (non legible) (1 page)
18 April 2001Return made up to 15/12/00; full list of members (7 pages)
18 April 2001Return made up to 15/12/00; full list of members (7 pages)
18 April 2001Location of register of members (non legible) (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Registered office changed on 22/03/01 from: 46 eleanor road london N11 2QS (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Registered office changed on 22/03/01 from: 46 eleanor road london N11 2QS (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
25 August 2000Return made up to 15/12/99; full list of members (8 pages)
25 August 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
1 August 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
1 August 2000Director resigned (2 pages)
1 August 2000Director resigned (2 pages)
19 January 2000Company name changed arkwright enterprises LIMITED\certificate issued on 19/01/00 (2 pages)
19 January 2000Company name changed arkwright enterprises LIMITED\certificate issued on 19/01/00 (2 pages)
9 December 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 December 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 June 1999Return made up to 15/12/97; full list of members (7 pages)
6 June 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 1999Return made up to 15/12/98; full list of members (7 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 15/12/97; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 January 1997Return made up to 15/12/96; no change of members (5 pages)
31 January 1997Return made up to 15/12/96; no change of members (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 June 1996New director appointed (3 pages)
13 February 1996Return made up to 15/12/95; no change of members (4 pages)
13 February 1996Registered office changed on 13/02/96 from: sven hakan gomer 18 lancaster grove london NW3 4PB (1 page)
13 February 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1996Registered office changed on 13/02/96 from: sven hakan gomer 18 lancaster grove london NW3 4PB (1 page)
2 November 1995New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 May 1995Return made up to 15/12/94; full list of members (6 pages)
26 May 1995Return made up to 15/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)