London
SW8 1SF
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Isak Peter Zonabend |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 28 May 2015(29 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 August 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Karin Margareta Mortstedt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2001) |
Role | Housewife |
Correspondence Address | Kosthausstrasse 7 Kriens Ch-6010 Switzerland |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Anna Charlotta Svensson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2001(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 May 2015) |
Role | Executive Pa |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2009) |
Role | Deputy Group Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1994) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Registered Address | 86 Bondway London SW8 1SF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
50 at £1 | Halliwick Inc. 50.00% Ordinary |
---|---|
50 at £1 | Karin Margareta Mortstedt 50.00% Ordinary |
Latest Accounts | 9 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 December |
23 November 1990 | Delivered on: 8 December 1990 Satisfied on: 25 June 2013 Persons entitled: Halliwick Inc. Classification: Debenture Secured details: £715,176 due from the company to the chargee under the terms of the debenture and any further advances. Particulars: And other debts.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 October 1990 | Delivered on: 16 November 1990 Satisfied on: 3 August 2012 Persons entitled: Central London Securities Limited Classification: Debenture Secured details: £70,524 and all other monies due or to become due from the company to the chargee, and any further advances under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Total exemption full accounts made up to 9 December 2016 (8 pages) |
8 March 2017 | Total exemption full accounts made up to 9 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
14 December 2016 | Previous accounting period shortened from 31 January 2017 to 9 December 2016 (3 pages) |
14 December 2016 | Previous accounting period shortened from 31 January 2017 to 9 December 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
28 May 2015 | Appointment of Mr Isak Peter Zonabend as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Isak Peter Zonabend as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Anna Charlotta Svensson as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Anna Charlotta Svensson as a director on 28 May 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Satisfaction of charge 2 in full (4 pages) |
5 June 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
5 June 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
11 August 2011 | Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Anna Charlotta Heathfield on 1 July 2011 (2 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Hans Otto Thomas Lundqvist on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Anna Charlotta Heathfield on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Hans Otto Thomas Lundqvist on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Anna Charlotta Heathfield on 20 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr David Francis Fuller on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Anna Charlotta Heathfield on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Anna Charlotta Heathfield on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr David Francis Fuller on 16 November 2009 (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
1 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
27 May 2009 | Secretary appointed mr david francis fuller (1 page) |
27 May 2009 | Secretary appointed mr david francis fuller (1 page) |
26 May 2009 | Appointment terminated secretary sarah ghinn (1 page) |
26 May 2009 | Appointment terminated secretary sarah ghinn (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
17 July 2008 | Secretary appointed sarah ghinn (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
17 July 2008 | Appointment terminated secretary steven board (1 page) |
17 July 2008 | Secretary appointed sarah ghinn (1 page) |
17 July 2008 | Appointment terminated secretary steven board (1 page) |
6 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
2 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadell place tinworth street london SE11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadell place tinworth street london SE11 5EH (1 page) |
19 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
19 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
9 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 20/12/97; no change of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 20/12/97; no change of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
2 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
2 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
22 December 1994 | Full accounts made up to 31 January 1994 (9 pages) |
22 December 1994 | Full accounts made up to 31 January 1994 (9 pages) |
10 December 1993 | Full accounts made up to 31 January 1993 (8 pages) |
10 December 1993 | Full accounts made up to 31 January 1993 (8 pages) |
21 May 1992 | Full accounts made up to 31 January 1992 (10 pages) |
21 May 1992 | Full accounts made up to 31 January 1992 (10 pages) |
18 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
18 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
30 January 1991 | Full accounts made up to 31 January 1990 (10 pages) |
30 January 1991 | Full accounts made up to 31 January 1990 (10 pages) |